Advanced company searchLink opens in new window

THOMAS & TROTMAN DESIGN LIMITED

Company number 06988412

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
21 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association