- Company Overview for 5874 DESIGN LTD (07979643)
- Filing history for 5874 DESIGN LTD (07979643)
- People for 5874 DESIGN LTD (07979643)
- Charges for 5874 DESIGN LTD (07979643)
- More for 5874 DESIGN LTD (07979643)
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
|
|
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
14 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |