Advanced company searchLink opens in new window

POLITICO'S DESIGN LIMITED

Company number 04200220

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)
21 Dec 2005 363a Return made up to 13/04/05; full list of members
14 Nov 2005 287 Registered office changed on 14/11/05 from: 610 the chandlery, 50 westminster bridge road, london, SE1 7QY
09 Jun 2005 AA Total exemption full accounts made up to 31 December 2003
08 Jul 2004 363s Return made up to 13/04/04; full list of members
12 Feb 2004 287 Registered office changed on 12/02/04 from: 8 artillery row, london, SW1P 1RZ
06 Jan 2004 AA Total exemption full accounts made up to 31 December 2002
05 Jan 2004 288b Director resigned
22 Dec 2003 288b Director resigned
22 Dec 2003 288b Director resigned
17 Jul 2003 288b Secretary resigned;director resigned
17 Jul 2003 363s Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Apr 2003 288a New secretary appointed;new director appointed
05 Apr 2003 288b Secretary resigned;director resigned
07 Feb 2003 AA Total exemption full accounts made up to 31 December 2001
19 Jun 2002 123 Nc inc already adjusted 24/05/02
19 Jun 2002 88(2)R Ad 24/05/02--------- £ si 998@1=998 £ ic 2/1000
19 Jun 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jun 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jun 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 May 2002 363s Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
07 May 2002 288a New secretary appointed
26 Oct 2001 225 Accounting reference date shortened from 30/04/02 to 31/12/01
28 Aug 2001 288a New director appointed
28 Aug 2001 288a New director appointed
28 Jun 2001 288a New director appointed