Advanced company searchLink opens in new window

UK DESIGN CENTRE LIMITED

Company number 06446896

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)
18 May 2016 AD01 Registered office address changed from 15 Dolphin House Lensbury Avenue London SW6 2GY to 1 Lyric Square Lyric Square London W6 0NB on 18 May 2016
28 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
28 Dec 2015 AD01 Registered office address changed from 15 Lensbury Avenue London SW6 2GY to 15 Dolphin House Lensbury Avenue London SW6 2GY on 28 December 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Jan 2015 CH01 Director's details changed for Mr Reza Samiei on 1 June 2014
22 Jan 2015 CH03 Secretary's details changed for Sheida Samiei on 1 June 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2014 AD01 Registered office address changed from 28 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX on 12 June 2014
19 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
30 Dec 2011 CH01 Director's details changed for Reza Samiei on 30 December 2011
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 6 December 2009
23 Aug 2010 CH03 Secretary's details changed for Sheida Samiei on 4 February 2010
20 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 CH01 Director's details changed for Reza Samiei on 4 February 2010
08 Jul 2010 AD01 Registered office address changed from 203, Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 8 July 2010
20 May 2010 AR01 Annual return made up to 6 December 2008 with full list of shareholders
20 Jan 2009 AA Accounts for a dormant company made up to 3 January 2009
06 Dec 2007 NEWINC Incorporation