- Company Overview for PHILOSOPHY DESIGN LIMITED (03902537)
- Filing history for PHILOSOPHY DESIGN LIMITED (03902537)
- People for PHILOSOPHY DESIGN LIMITED (03902537)
- Charges for PHILOSOPHY DESIGN LIMITED (03902537)
- Registers for PHILOSOPHY DESIGN LIMITED (03902537)
- More for PHILOSOPHY DESIGN LIMITED (03902537)
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) |
---|---|---|---|
20 Jan 2025 | AD04 | Register(s) moved to registered office address 1 Primrose Street London EC2A 2JN | |
20 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
28 Oct 2024 | AD01 | Registered office address changed from Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH England to 1 Primrose Street London EC2A 2JN on 28 October 2024 | |
10 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jan 2024 | AD02 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH | |
16 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
16 Jan 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH on 16 January 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Oct 2023 | PSC07 | Cessation of Natasha Claire Lindsay as a person with significant control on 23 October 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Natasha Claire Lindsay as a director on 6 February 2023 | |
06 Feb 2023 | TM02 | Termination of appointment of Martin Ross Anslow as a secretary on 6 February 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 91-93 Paul Street London EC2A 4NY to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
18 Oct 2022 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
28 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates |