- Company Overview for DESIGN MUSEUM ENTERPRISES LIMITED (02330977)
- Filing history for DESIGN MUSEUM ENTERPRISES LIMITED (02330977)
- People for DESIGN MUSEUM ENTERPRISES LIMITED (02330977)
- Charges for DESIGN MUSEUM ENTERPRISES LIMITED (02330977)
- More for DESIGN MUSEUM ENTERPRISES LIMITED (02330977)
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) |
---|---|---|---|
17 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
25 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 224-238 Kensington High Street London W8 6NQ England to 224-238 Kensington High Street London W8 6AG on 19 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 28,Shad Thames Butlers Wharf London SE1 2YD to 224-238 Kensington High Street London W8 6NQ on 4 July 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH03 | Secretary's details changed for Mr Philip John Watkins on 1 July 2015 | |
21 Jan 2016 | AD02 | Register inspection address has been changed from C/O Katten Muchin Rosenman Uk Llp 125 Old Broad Street London EC2N 1AR England to C/O Katten Law Paternoster House St. Paul's Churchyard London EC4M 8AB | |
07 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to C/O Katten Muchin Rosenman Uk Llp 125 Old Broad Street London EC2N 1AR | |
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Susan Clare Medway as a director on 31 July 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Susan Clare Medway as a director on 31 July 2014 | |
04 Jun 2014 | AP03 | Appointment of Mr Philip John Watkins as a secretary | |
03 Jun 2014 | TM02 | Termination of appointment of Alice Black as a secretary | |
30 Apr 2014 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
14 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jan 2013 | AP01 | Appointment of Susan Clare Medway as a director | |
07 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
06 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Mar 2012 | AP03 | Appointment of Ms Alice Black as a secretary |