- Company Overview for HQ DESIGN LIMITED (02398017)
- Filing history for HQ DESIGN LIMITED (02398017)
- People for HQ DESIGN LIMITED (02398017)
- Charges for HQ DESIGN LIMITED (02398017)
- More for HQ DESIGN LIMITED (02398017)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
03 Apr 2024 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 3 April 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Sep 2020 | TM02 | Termination of appointment of Margit Sonja Knudsen-Pond as a secretary on 8 September 2020 | |
27 Aug 2020 | PSC05 | Change of details for Sceptrelink Limited as a person with significant control on 18 August 2020 | |
27 Aug 2020 | CH03 | Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 18 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 106 Hampstead Road London NW1 2LS United Kingdom to 66 Prescot Street London E1 8NN on 21 August 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
02 May 2019 | CH01 | Director's details changed for Jeffrey Tatham Banks on 13 December 2018 | |
01 May 2019 | PSC05 | Change of details for Sceptrelink Limited as a person with significant control on 13 December 2018 | |
01 May 2019 | CH01 | Director's details changed for Jeffrey Tatham Banks on 13 December 2018 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 21 D'arblay Street London W1F 8EF England to 106 Hampstead Road London NW1 2LS on 19 December 2018 | |
19 Dec 2018 | CH03 | Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 13 December 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |