- Company Overview for DELICIOUS BY DESIGN LIMITED (06997711)
- Filing history for DELICIOUS BY DESIGN LIMITED (06997711)
- People for DELICIOUS BY DESIGN LIMITED (06997711)
- More for DELICIOUS BY DESIGN LIMITED (06997711)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 31 August 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
24 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
11 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Jonathan William Wagstaffe as a director on 28 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mrs Louise Alison Wagstaffe as a director on 27 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11 Windmill Street Brill Aylesbury Buckinghamshire HP18 9SZ on 28 January 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |