Advanced company searchLink opens in new window

D INTERIORS LIMITED

Company number 04850747

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)
24 Jan 2025 TM01 Termination of appointment of Shirley Newman as a director on 30 December 2024
24 Jan 2025 TM02 Termination of appointment of Shirley Newman as a secretary on 30 December 2024
17 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
01 Sep 2022 AD01 Registered office address changed from Coach Pool Farm Dyers Lane Iron Acton Bristol BS37 9XU United Kingdom to Regent House, Knightsbridge Court North Street Downend Bristol BS16 5SF on 1 September 2022
01 Aug 2022 MR01 Registration of charge 048507470002, created on 29 July 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
26 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
02 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
15 Aug 2019 TM01 Termination of appointment of Gary Paul Newman as a director on 5 April 2019
08 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
23 Oct 2018 PSC04 Change of details for Mr Joseph John Howe as a person with significant control on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Joseph John Howe on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mrs Abigail Elizabeth Howe on 23 October 2018
29 May 2018 MR01 Registration of charge 048507470001, created on 29 May 2018
03 May 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
01 Nov 2017 PSC04 Change of details for Mr Dean Newman as a person with significant control on 1 November 2017