- 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) |
---|---|---|---|
31 Oct 2019 | MR04 | Satisfaction of charge 3 in full | |
22 Sep 2019 | PSC02 | Notification of Ds London Holdings Limited as a person with significant control on 15 December 2017 | |
22 Sep 2019 | PSC07 | Cessation of Richard Atkins as a person with significant control on 22 September 2019 | |
05 Aug 2019 | PSC01 | Notification of Richard Atkins as a person with significant control on 20 December 2018 | |
20 Jul 2019 | PSC07 | Cessation of Richard Atkins as a person with significant control on 16 December 2017 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
19 Feb 2019 | PSC04 | Change of details for Mr Richard Atkins as a person with significant control on 15 December 2017 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Richard Atkins on 11 May 2017 | |
18 Feb 2019 | PSC04 | Change of details for Mr Richard Atkins as a person with significant control on 15 December 2017 | |
12 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 120 Webber Street London SE1 0QL on 20 March 2018 | |
07 Mar 2018 | PSC05 | Change of details for a person with significant control | |
05 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
17 Jan 2018 | PSC01 | Notification of Richard Atkins as a person with significant control on 15 December 2017 | |
17 Jan 2018 | PSC07 | Cessation of Keith Gordon Atkins as a person with significant control on 15 December 2017 | |
17 Jan 2018 | PSC07 | Cessation of Attendus Trust Company Ag as a person with significant control on 15 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Michael Roy Lansdell as a director on 15 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Piero Cassandro as a director on 15 December 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | AP01 | Appointment of Mr Richard Atkins as a director on 11 May 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Feb 2017 | CH01 | Director's details changed for Mr Michael Roy Lansdell on 20 February 2017 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |