Advanced company searchLink opens in new window

DESIGNER LIVING (LONDON) LIMITED

Company number 06269822

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 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
14 Sep 2023 AP01 Appointment of Mr Michael Solomon as a director on 14 September 2023
14 Sep 2023 TM01 Termination of appointment of Derek Solomon as a director on 14 September 2023
14 Sep 2023 PSC01 Notification of Michael Solomon as a person with significant control on 14 September 2023
14 Sep 2023 PSC07 Cessation of Derek Solomon as a person with significant control on 18 July 2023
11 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
21 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Nov 2019 AD01 Registered office address changed from Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS England to Unit B3 Lakeside Retail Park West Thurrock Essex RM20 1WN on 29 November 2019
28 Nov 2019 TM02 Termination of appointment of Claire Solomon as a secretary on 27 November 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from 82 Tottenham Court Road London W1T 4TF England to Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS on 25 April 2019
16 Apr 2019 MR04 Satisfaction of charge 1 in full
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Dec 2017 AD01 Registered office address changed from Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW England to 82 Tottenham Court Road London W1T 4TF on 13 December 2017
16 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
12 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016