Advanced company searchLink opens in new window

DOWNERS DESIGN LIMITED

Company number 04735465

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)
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