Advanced company searchLink opens in new window

5874 DESIGN LTD

Company number 07979643

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)
04 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 106
14 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
13 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2021 SH02 Sub-division of shares on 6 September 2021
13 May 2021 AD01 Registered office address changed from The Tollhouse the Bond 180-182 Fazeley Street Birmingham West Midlands B5 5SE England to Nelson House Ground Floor Edward Street Birmingham B1 2RA on 13 May 2021
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 MR01 Registration of charge 079796430001, created on 23 June 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 PSC04 Change of details for Mr Richard Anthony Crowdy Peachey as a person with significant control on 20 March 2019
20 Mar 2019 PSC04 Change of details for Mr Rupert Charles Cross as a person with significant control on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Richard Anthony Crowdy Peachey on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Rupert Charles Cross on 20 March 2019
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AD01 Registered office address changed from 13 Wellesbourne Grove Stratford-upon-Avon Warwickshire CV37 6PD to The Tollhouse the Bond 180-182 Fazeley Street Birmingham West Midlands B5 5SE on 14 May 2018
18 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017