- Company Overview for DESIGNER EXCHANGE LTD (08643207)
- Filing history for DESIGNER EXCHANGE LTD (08643207)
- People for DESIGNER EXCHANGE LTD (08643207)
- More for DESIGNER EXCHANGE LTD (08643207)
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) |
---|---|---|---|
23 Aug 2017 | PSC04 | Change of details for Mrs Mohini Dudani as a person with significant control on 3 November 2016 | |
23 Aug 2017 | PSC04 | Change of details for Mr Dominic Anthony Durante as a person with significant control on 3 November 2016 | |
23 Aug 2017 | CH01 | Director's details changed for Mr Dominic Anthony Durante on 3 November 2016 | |
23 Aug 2017 | CH01 | Director's details changed for Mr David John Mullins on 6 October 2016 | |
19 May 2017 | AP01 | Appointment of Mrs Mohini Dudani as a director on 19 May 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr David John Mullins on 16 November 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
27 Nov 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
30 Oct 2013 | AD01 | Registered office address changed from 70 Cheniston Gardens London W8 6TD England on 30 October 2013 | |
08 Aug 2013 | NEWINC |
Incorporation
|