- Company Overview for DESIGN NORTH LIMITED (08654570)
- Filing history for DESIGN NORTH LIMITED (08654570)
- People for DESIGN NORTH LIMITED (08654570)
- More for DESIGN NORTH LIMITED (08654570)
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) |
---|---|---|---|
03 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Feb 2024 | MA | Memorandum and Articles of Association | |
21 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | SH08 | Change of share class name or designation | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
03 Oct 2023 | PSC04 | Change of details for Mr Scott Stewart as a person with significant control on 1 July 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Nov 2022 | PSC01 | Notification of Anthony Harmieson as a person with significant control on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Anthony Harmieson as a director on 1 November 2022 | |
03 Aug 2022 | PSC01 | Notification of Scott Stewart as a person with significant control on 1 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
30 Jun 2022 | AD01 | Registered office address changed from Jam Jar 5, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 3 Old Forge, Hoults Yard Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 June 2022 | |
29 Jun 2022 | TM02 | Termination of appointment of Jacqueline Lesley Martin as a secretary on 29 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Jacqueline Lesley Martin as a director on 29 June 2022 | |
29 Jun 2022 | PSC07 | Cessation of Jacqueline Lesley Martin as a person with significant control on 29 April 2022 | |
11 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from Studio 109, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to Jam Jar 5, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 18 February 2021 | |
24 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL England to Studio 109, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 18 September 2018 |