- Company Overview for THOMAS & TROTMAN DESIGN LIMITED (06988412)
- Filing history for THOMAS & TROTMAN DESIGN LIMITED (06988412)
- People for THOMAS & TROTMAN DESIGN LIMITED (06988412)
- More for THOMAS & TROTMAN DESIGN LIMITED (06988412)
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) |
---|---|---|---|
20 Aug 2018 | PSC07 | Cessation of Downside Developments (Brighton) Limited as a person with significant control on 6 April 2016 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
30 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Luke Barnaby Trotman on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Raymond Carl William Thomas on 17 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
09 Feb 2016 | CERTNM |
Company name changed desyne solutions LIMITED\certificate issued on 09/02/16
|
|
21 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Luke Barnaby Trotman on 20 August 2015 | |
13 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | CH01 | Director's details changed for Luke Barnaby Trotman on 12 August 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Raymond Carl William Thomas on 12 August 2014 | |
15 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Raymond Carl William Thomas on 11 August 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 15 July 2013 | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
08 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
15 Jul 2011 | RESOLUTIONS |
Resolutions
|