Advanced company searchLink opens in new window

DESIGN BLUE LIMITED

Company number 03792408

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)
22 Jun 2012 CH01 Director's details changed for Mr. Stuart Sawyer on 27 June 2011
14 Dec 2011 AA Accounts for a small company made up to 31 December 2010
25 Aug 2011 AP01 Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director
14 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Spencer Peterson Eccles on 21 June 2011
13 Jul 2011 CH01 Director's details changed for Dennis Brenninkmeijer on 21 June 2011
13 Jul 2011 AP01 Appointment of Mr Richard Buttrick as a director
13 Jul 2011 AP01 Appointment of Mr Thomas Vanhoutte as a director
13 Jul 2011 AP03 Appointment of Mr Phillip Dellow as a secretary
13 Jul 2011 TM01 Termination of appointment of Anthony Theys as a director
13 Jul 2011 TM01 Termination of appointment of Richard Palmer as a director
13 Jul 2011 CH01 Director's details changed for Mr Simon Thornton Hicks on 21 June 2011
13 Jul 2011 TM02 Termination of appointment of Charles Bromilow as a secretary
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 1,039.12
27 Jun 2011 AD01 Registered office address changed from Ground Floor, Microscape House Hove Park Villas Hove East Sussex BN3 6HX on 27 June 2011
09 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 948.52
09 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 948.52
17 Feb 2011 MEM/ARTS Memorandum and Articles of Association
14 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2010 AA Accounts for a small company made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Spencer Peterson Eccles on 1 January 2010
11 Aug 2010 CH01 Director's details changed for Anthony Theys on 1 January 2010
11 Aug 2010 CH01 Director's details changed for Richard Palmer on 1 June 2010
26 Mar 2010 MEM/ARTS Memorandum and Articles of Association