DESIGNED INTERIORS OF KENT LIMITED
Company number 09316258
- Company Overview for DESIGNED INTERIORS OF KENT LIMITED (09316258)
- Filing history for DESIGNED INTERIORS OF KENT LIMITED (09316258)
- People for DESIGNED INTERIORS OF KENT LIMITED (09316258)
- More for DESIGNED INTERIORS OF KENT LIMITED (09316258)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2024 | |
15 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
10 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
08 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Mar 2023 | TM01 | Termination of appointment of Michael Duke as a director on 10 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of @Ukplc Client Director Ltd as a person with significant control on 10 March 2023 | |
10 Mar 2023 | PSC01 | Notification of Darren Bush as a person with significant control on 10 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
10 Mar 2023 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director on 10 March 2023 | |
10 Mar 2023 | AP01 | Appointment of Darren Bush as a director on 10 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Ibc Accountants Unit C3 , Knights Park Industrial Estate Knight Road Rochester Kent ME2 2LS on 10 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
22 Nov 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022 | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
16 Oct 2020 | AP01 | Appointment of Mr Michael Duke as a director on 16 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 16 October 2020 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Michael Thomas Gordon on 25 October 2019 | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates |