Advanced company searchLink opens in new window

FIFTEEN DESIGN LIMITED

Company number 06436169

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with updates
19 Jul 2024 CH01 Director's details changed for James Frost on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Alexander Leon Piddubriwnyj on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Ms Joanne Smith on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Sam Doyle on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Martika Mingins on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Mark Palacio on 19 July 2024
19 Jul 2024 AD01 Registered office address changed from Cedar House Napier Street Sheffield S11 8HA England to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Stephanie Shemeld on 19 July 2024
19 Jul 2024 PSC05 Change of details for Olesh Holdings Limited as a person with significant control on 19 July 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
04 Dec 2023 PSC05 Change of details for Olesh Holdings Limited as a person with significant control on 23 December 2022
30 Jun 2023 CH01 Director's details changed for Ms Joanne Smith on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Stephanie Shemeld on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Alexander Leon Piddubriwnyj on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Mark Palacio on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Martika Mingins on 30 June 2023
30 Jun 2023 CH01 Director's details changed for James Frost on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Sam Doyle on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Cedar House Napier Street Sheffield S11 8HA on 30 June 2023
22 Feb 2023 RP04AR01 Second filing of the annual return made up to 23 November 2015
15 Dec 2022 AP01 Appointment of Stephanie Shemeld as a director on 9 November 2022
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates