- Company Overview for DOWNERS DESIGN LIMITED (04735465)
- Filing history for DOWNERS DESIGN LIMITED (04735465)
- People for DOWNERS DESIGN LIMITED (04735465)
- Charges for DOWNERS DESIGN LIMITED (04735465)
- More for DOWNERS DESIGN LIMITED (04735465)
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) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
26 Apr 2024 | AD02 | Register inspection address has been changed from 4 Podmore Road Wandsworth London SW18 1AJ United Kingdom to Unit 5 Falcon Court St. Martin's Way London SW17 0JH | |
05 Mar 2024 | CH01 | Director's details changed for Sheri Downer on 1 March 2024 | |
10 Nov 2023 | AD01 | Registered office address changed from Unit 5 st. Martin's Way London SW17 0JH England to Unit 5, Falcon Court St Martin's Way London SW17 0JH on 10 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
18 May 2023 | AD01 | Registered office address changed from 4 Podmore Road London SW18 1AJ to Unit 5 st. Martin's Way London SW17 0JH on 18 May 2023 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | AP01 | Appointment of Mr Paul Justin Windsor as a director on 1 September 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
20 Apr 2018 | CH01 | Director's details changed for Sheri Downer on 15 April 2018 | |
20 Apr 2018 | PSC04 | Change of details for Mrs Sheri Downer as a person with significant control on 4 March 2018 | |
12 Mar 2018 | CH04 | Secretary's details changed for Wsm Services Limited on 16 March 2015 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | PSC01 | Notification of Sheri Downer as a person with significant control on 6 April 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates |