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)
26 Jul 2017 PSC02 Notification of Sceptrelink Limited as a person with significant control on 6 April 2016
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 13 May 2016
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50
28 Apr 2014 AD01 Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014
21 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Jeffrey Tatham Banks on 1 April 2011
01 Mar 2011 AP03 Appointment of Ms Margit Sonja Knudsen-Pond as a secretary
01 Mar 2011 TM02 Termination of appointment of Attorney Company Secretaries Limited as a secretary
24 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
14 May 2010 CH04 Secretary's details changed for Attorney Company Secretaries Limited on 1 October 2009
15 Jan 2010 AA Total exemption full accounts made up to 30 April 2009