- Company Overview for D H DESIGN LIMITED (02844704)
- Filing history for D H DESIGN LIMITED (02844704)
- People for D H DESIGN LIMITED (02844704)
- More for D H DESIGN LIMITED (02844704)
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) |
---|---|---|---|
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Adam Grater as a director on 24 February 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Mrs Demetra Maraslis Hersey on 3 November 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
28 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Adam Grater on 13 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr David Hersey on 13 August 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Mrs Demetra Maraslis Hersey on 13 August 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
13 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Aug 2008 | 363a | Return made up to 13/08/08; full list of members | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |