Advanced company searchLink opens in new window

TIM DENTON DESIGN LIMITED

Company number 06422048

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)
04 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
09 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
03 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
24 May 2010 AD01 Registered office address changed from Grove House 3 Park Grove Cardiff CF10 3BL on 24 May 2010
21 May 2010 TM02 Termination of appointment of Simon Lewis as a secretary
19 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
23 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Timothy James Denton on 1 November 2009
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2008 88(2) Capitals not rolled up
16 Dec 2008 363a Return made up to 08/11/08; full list of members
16 Dec 2008 288a Secretary appointed mr simon mark henry lewis
16 Dec 2008 190 Location of debenture register
16 Dec 2008 353 Location of register of members
22 May 2008 288b Appointment terminated secretary secretarial appointments LIMITED
21 Feb 2008 288b Director resigned
08 Jan 2008 288a New director appointed
08 Nov 2007 NEWINC Incorporation