- Company Overview for DESTINESIA LIMITED (09647205)
- Filing history for DESTINESIA LIMITED (09647205)
- People for DESTINESIA LIMITED (09647205)
- Charges for DESTINESIA LIMITED (09647205)
- More for DESTINESIA LIMITED (09647205)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Dec 2024 | AD01 | Registered office address changed from 6 Forest Road Loughborough LE11 3NP England to Albert House 1 Albert Street Loughborough LE11 2DW on 7 December 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
25 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from 3 Ashby Square Loughborough Leicestershire LE11 5AA England to 6 Forest Road Loughborough LE11 3NP on 15 March 2022 | |
06 Dec 2021 | PSC07 | Cessation of Gregory John Smale as a person with significant control on 16 November 2021 | |
06 Dec 2021 | PSC07 | Cessation of Felicity Lexy Smale as a person with significant control on 21 November 2021 | |
06 Dec 2021 | PSC05 | Change of details for Orange Mortar Limited as a person with significant control on 16 November 2021 | |
06 Dec 2021 | PSC02 | Notification of Orange Mortar Limited as a person with significant control on 8 November 2021 | |
06 Dec 2021 | PSC07 | Cessation of Orange Bricks Limited as a person with significant control on 8 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
16 Nov 2021 | TM01 | Termination of appointment of Anna Louise Smale as a director on 16 November 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Miss Anna Louise Smale on 1 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
06 Dec 2018 | MR04 | Satisfaction of charge 096472050001 in full |