Advanced company searchLink opens in new window

JWW DESIGN LIMITED

Company number 08111467

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)
25 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
10 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 86 Tala Close Surbiton KT6 7EY on 18 March 2024
16 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 PSC04 Change of details for Mr John William Walker as a person with significant control on 26 June 2022
26 Jun 2022 CH01 Director's details changed for Mr John William Walker on 26 June 2022
26 Jun 2022 PSC04 Change of details for Mr John William Walker as a person with significant control on 26 June 2022
26 Jun 2022 AD01 Registered office address changed from 51 Radius House, 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on 26 June 2022
24 Jun 2022 CH01 Director's details changed for Mr John William Walker on 24 June 2022
24 Jun 2022 PSC04 Change of details for Mr John William Walker as a person with significant control on 24 June 2022
24 Jun 2022 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF England to 51 Radius House, 51 Clarendon Road Watford WD17 1HP on 24 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Mr John Walker on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from 152 Haig Avenue Rochester ME1 2RT England to 2 Stamford Square London SW15 2BF on 23 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Feb 2021 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF England to 152 Haig Avenue Rochester ME1 2RT on 12 February 2021
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
09 Oct 2019 TM02 Termination of appointment of Rosemary Buaku as a secretary on 1 August 2019