Advanced company searchLink opens in new window

THE DESIGN SURGERY LIMITED

Company number 05197809

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)
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Dec 2015 AP01 Appointment of Mr Graham Ogilvie as a director on 30 November 2015
10 Dec 2015 AD01 Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD to 179 Tottenham Court Road London W1T 7NZ on 10 December 2015
10 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
09 Aug 2013 CH01 Director's details changed for Adam Keith Willis Softley on 9 August 2013
09 Aug 2013 CH03 Secretary's details changed for Glynis Kathleen Heather Softley on 9 August 2013
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Oct 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from 96 Mae House George Lane London E18 1AD United Kingdom on 18 October 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
23 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Adam Keith Willis Softley on 5 August 2010
05 Oct 2010 AD01 Registered office address changed from Taxpoint Direct 206 Trocoll House Wakering Road Barking Essex IG11 8PD on 5 October 2010
18 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Aug 2009 363a Return made up to 05/08/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Nov 2008 363a Return made up to 05/08/08; full list of members