Advanced company searchLink opens in new window

D.H.A. DESIGN SERVICES LIMITED

Company number 02316223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
27 Jan 2025 PSC01 Notification of David Grant Robertson as a person with significant control on 11 June 2024
27 Jan 2025 PSC01 Notification of Desmond O'donovan as a person with significant control on 11 June 2024
27 Jan 2025 PSC01 Notification of Peter James Fordham as a person with significant control on 11 June 2024
27 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 27 January 2025
23 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed purchase 11/06/2024
16 Jul 2024 SH06 Cancellation of shares. Statement of capital on 11 June 2024
  • GBP 1,500
16 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
11 Jun 2024 CH01 Director's details changed for Desmond O'donovan on 11 June 2024
10 Jun 2024 TM01 Termination of appointment of Jonathan Howard Ratty as a director on 14 March 2024
04 Jun 2024 CH01 Director's details changed for David Grant Robertson on 4 June 2024
04 Jun 2024 CH01 Director's details changed for Jonathan Howard Ratty on 4 June 2024
04 Jun 2024 CH01 Director's details changed for Peter James Fordham on 4 June 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
01 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
25 Jan 2023 AD01 Registered office address changed from 2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU England to 2F Studio, 18 Blue Lion Place 237 Long Lane London SE1 4PU on 25 January 2023
13 Jan 2023 SH06 Cancellation of shares. Statement of capital on 16 November 2022
  • GBP 2,000
13 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
31 Aug 2022 AD01 Registered office address changed from 2nd Floor, 167-169 Great Portland Street London W1W 5PF England to 2F Studio 18 Blue Lion Place, 237 Long Lane 2F Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU SE1 4PU on 31 August 2022
26 Jul 2022 TM01 Termination of appointment of Adam Grater as a director on 30 June 2022
26 Jul 2022 TM02 Termination of appointment of Carole Ann Grater as a secretary on 30 June 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from Studio 4 Cole Street Studios 6-8 Cole Street London SE1 4YH to 2nd Floor, 167-169 Great Portland Street London W1W 5PF on 1 December 2021