- Company Overview for 2LK DESIGN LIMITED (02855403)
- Filing history for 2LK DESIGN LIMITED (02855403)
- People for 2LK DESIGN LIMITED (02855403)
- Charges for 2LK DESIGN LIMITED (02855403)
- More for 2LK DESIGN LIMITED (02855403)
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) |
---|---|---|---|
12 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
18 Sep 2020 | CH01 | Director's details changed for Mr Daniel Peter Mason on 10 September 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mr Daniel Peter Mason as a person with significant control on 10 September 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
21 Sep 2017 | PSC01 | Notification of Andrew Sexton as a person with significant control on 23 May 2017 | |
21 Sep 2017 | PSC01 | Notification of Daniel Mason as a person with significant control on 23 May 2017 | |
21 Sep 2017 | PSC07 | Cessation of Gareth Jex as a person with significant control on 23 May 2017 | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Jun 2017 | SH03 | Purchase of own shares. | |
19 Jun 2017 | AP03 | Appointment of Mr Daniel Mason as a secretary on 15 June 2017 | |
19 Jun 2017 | TM02 | Termination of appointment of Gareth Jex as a secretary on 15 June 2017 | |
12 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 May 2017
|
|
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | TM01 | Termination of appointment of Gareth Jex as a director on 23 May 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Daniel Peter Mason on 12 October 2015 |