Advanced company searchLink opens in new window

HENDERSON DESIGN GROUP LTD

Company number 03653986

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)
03 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
31 Jul 2024 AA Full accounts made up to 31 October 2023
08 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
27 Jul 2023 AA Full accounts made up to 31 October 2022
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
26 May 2022 AA Full accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
08 Nov 2021 AAMD Amended total exemption full accounts made up to 31 October 2020
29 Jul 2021 AP01 Appointment of Mr Ian Henderson as a director on 29 July 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
21 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
02 Oct 2020 PSC04 Change of details for Miss Helen Mary Fraser as a person with significant control on 15 November 2019
02 Oct 2020 PSC01 Notification of Ian Henderson as a person with significant control on 15 November 2019
15 Jul 2020 MR01 Registration of charge 036539860003, created on 10 July 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 03/12/2019
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 150
03 Dec 2019 CS01 03/12/19 Statement of Capital gbp 150
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/01/2020.
30 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Replacing company secretary 03/07/2019
12 Jul 2019 AP03 Appointment of Helen Mary Fraser as a secretary on 3 July 2019
12 Jul 2019 TM02 Termination of appointment of Pauline Pirrie as a secretary on 3 July 2019
05 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
26 Mar 2019 AD01 Registered office address changed from Old Durham Paper Mill Moreland Street Hartlepool Cleveland TS24 7NL to 28 Oakesway Hartlepool TS24 0RE on 26 March 2019