- Company Overview for DESIGNSPACELONDON LIMITED (05432186)
- Filing history for DESIGNSPACELONDON LIMITED (05432186)
- People for DESIGNSPACELONDON LIMITED (05432186)
- Charges for DESIGNSPACELONDON LIMITED (05432186)
- More for DESIGNSPACELONDON LIMITED (05432186)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | PSC05 | Change of details for Ds London Holdings Limited as a person with significant control on 14 May 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
11 Sep 2023 | AD01 | Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
10 Mar 2023 | PSC05 | Change of details for Ds London Holdings Limited as a person with significant control on 9 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 126 Wigmore Street London W1U 3RZ United Kingdom to 126 Wigmore Street London W1U 3RZ on 9 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 126 Wigmore Street London W1U 3RZ on 9 March 2023 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
23 Mar 2021 | PSC05 | Change of details for Ds London Holdings Limited as a person with significant control on 15 December 2017 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Richard Atkins on 22 February 2021 | |
20 Feb 2021 | AD02 | Register inspection address has been changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB | |
18 Feb 2021 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 18 February 2021 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Richard Atkins on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 120 Webber Street London SE1 0QL United Kingdom to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 16 September 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | TM01 | Termination of appointment of Keith Gordon Atkins as a director on 5 March 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Keith Gordon Atkins as a secretary on 5 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
31 Oct 2019 | MR04 | Satisfaction of charge 054321860004 in full | |
31 Oct 2019 | MR04 | Satisfaction of charge 054321860005 in full |