- Company Overview for THE DESIGN SURGERY LIMITED (05197809)
- Filing history for THE DESIGN SURGERY LIMITED (05197809)
- People for THE DESIGN SURGERY LIMITED (05197809)
- More for THE DESIGN SURGERY LIMITED (05197809)
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
|
|
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
|
|
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
|
|
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 |