- Company Overview for INITIATIVES IN DESIGN LIMITED (06458531)
- Filing history for INITIATIVES IN DESIGN LIMITED (06458531)
- People for INITIATIVES IN DESIGN LIMITED (06458531)
- Charges for INITIATIVES IN DESIGN LIMITED (06458531)
- More for INITIATIVES IN DESIGN LIMITED (06458531)
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) |
---|---|---|---|
03 Jan 2025 | CH01 | Director's details changed for Mr Simon Tupper on 1 November 2024 | |
03 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
09 Dec 2024 | CH01 | Director's details changed for Richard Matthews on 9 December 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Simon Tupper on 21 October 2024 | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
09 Dec 2022 | PSC01 | Notification of Gareth Edward Box as a person with significant control on 21 November 2022 | |
02 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2022 | |
29 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2022 | SH08 | Change of share class name or designation | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | AP01 | Appointment of Mr David Richard Brown as a director on 1 January 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
23 Jan 2020 | AD01 | Registered office address changed from The Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UW to Richmond Place 15 Petersham Road Richmond Surrey TW10 6TP on 23 January 2020 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
09 Aug 2018 | SH08 | Change of share class name or designation | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 |