Advanced company searchLink opens in new window

DESIGNSPACELONDON LIMITED

Company number 05432186

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)
26 May 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 700
14 Jan 2016 MR01 Registration of charge 054321860005, created on 11 January 2016
22 May 2015 SH03 Purchase of own shares.
11 May 2015 SH06 Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 700
11 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise agreement under S694 & 695 27/04/2015
01 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
23 Apr 2015 CH03 Secretary's details changed for Mr Keith Gordon Atkins on 23 April 2015
23 Apr 2015 TM02 Termination of appointment of Laurence Pidgeon as a secretary on 20 April 2015
18 Mar 2015 CH01 Director's details changed for Piero Cassandro on 18 March 2015
18 Mar 2015 CH01 Director's details changed for Mr Keith Gordon Atkins on 18 March 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AP03 Appointment of Mr Laurence Pidgeon as a secretary on 1 February 2015
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AP01 Appointment of Piero Cassandro as a director
17 Jun 2014 AP01 Appointment of Mr Keith Gordon Atkins as a director
29 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
04 Nov 2013 AP03 Appointment of Mr Keith Gordon Atkins as a secretary
04 Nov 2013 TM02 Termination of appointment of Rae Wheeler as a secretary
26 Sep 2013 MR01 Registration of charge 054321860004
19 Sep 2013 MR04 Satisfaction of charge 1 in full
26 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011