Advanced company searchLink opens in new window

HQ DESIGN LIMITED

Company number 02398017

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)
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