Advanced company searchLink opens in new window

DESIGNER IDEAS LIMITED

Company number 04308080

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)
13 Sep 2018 AM10 Administrator's progress report
09 May 2018 AM07 Result of meeting of creditors
12 Apr 2018 AM03 Statement of administrator's proposal
12 Apr 2018 AM02 Statement of affairs with form AM02SOA
20 Feb 2018 AD01 Registered office address changed from 3a Prowse Place London NW1 9PH to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 20 February 2018
15 Feb 2018 AM01 Appointment of an administrator
27 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jan 2017 SH02 Sub-division of shares on 24 November 2016
03 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
15 Aug 2016 MR01 Registration of charge 043080800003, created on 15 August 2016
22 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 TM01 Termination of appointment of Bruce Korican as a director
06 Feb 2014 TM01 Termination of appointment of Deborah Barleggs as a director
03 Feb 2014 TM01 Termination of appointment of David Geer as a director
03 Feb 2014 TM02 Termination of appointment of David Geer as a secretary
29 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
10 Oct 2013 AD01 Registered office address changed from 3 Prowse Place London NW1 9PH England on 10 October 2013
24 Sep 2013 AP01 Appointment of Deborah Barleggs as a director
24 Sep 2013 AP01 Appointment of Mr Bruce Thomas Korican as a director
28 May 2013 AD01 Registered office address changed from 107 Bell Street London NW1 6TL on 28 May 2013