- 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) |
---|---|---|---|
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
|
|
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
|
|
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
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
|
|
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 |