- Company Overview for CHIA DESIGNS LIMITED (03891501)
- Filing history for CHIA DESIGNS LIMITED (03891501)
- People for CHIA DESIGNS LIMITED (03891501)
- More for CHIA DESIGNS LIMITED (03891501)
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) |
---|---|---|---|
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
23 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 12 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AP03 | Appointment of Ms Lisa Marie Anne Pascal as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Georges Pascal as a secretary | |
03 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Mauricio Arciniegas Romero on 1 December 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Lisa Pascal as a director | |
24 Jul 2013 | CH01 | Director's details changed for Mr Mauricio Arciniegas Romeo on 1 August 2010 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Mauricio Arciniegas on 1 August 2010 | |
15 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | CERTNM |
Company name changed harmony designs LTD\certificate issued on 13/08/12
|
|
13 Aug 2012 | CH01 | Director's details changed for Mr Mauricio Arcienegas on 1 August 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders |