- Company Overview for GENDALL DESIGN LIMITED (04040522)
- Filing history for GENDALL DESIGN LIMITED (04040522)
- People for GENDALL DESIGN LIMITED (04040522)
- More for GENDALL DESIGN LIMITED (04040522)
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) |
---|---|---|---|
27 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
23 May 2024 | PSC04 | Change of details for Ms Tessa Evelyn Mary Gendall as a person with significant control on 23 May 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from Julia Evans Accountants Ltd Waterside House Falmouth Road Penryn Cornwall TR10 8BE United Kingdom to 79-81 Boslowick Road Falmouth Cornwall TR11 4QD on 19 March 2024 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
23 May 2023 | PSC04 | Change of details for Ms Tessa Evelyn Mary Gendall as a person with significant control on 30 May 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 May 2022 | AD01 | Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA to Julia Evans Accountants Ltd Waterside House Falmouth Road Penryn Cornwall TR10 8BE on 30 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
19 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
01 Jan 2022 | TM01 | Termination of appointment of Greg James Welch as a director on 31 December 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
06 May 2020 | CH01 | Director's details changed for Ms Tessa Evelyn Mary Gendall on 6 May 2020 | |
06 May 2020 | PSC04 | Change of details for Ms Tessa Evelyn Mary Gendall as a person with significant control on 5 May 2020 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
06 Mar 2019 | AP01 | Appointment of Mr Greg James Welch as a director on 28 February 2019 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates |