- Company Overview for DESIGN CHAMBERS LIMITED (10043850)
- Filing history for DESIGN CHAMBERS LIMITED (10043850)
- People for DESIGN CHAMBERS LIMITED (10043850)
- More for DESIGN CHAMBERS LIMITED (10043850)
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 | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
10 Feb 2021 | AD01 | Registered office address changed from T1 the Studio Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 10 February 2021 | |
05 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Richard John Chambers as a person with significant control on 1 March 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mrs Lisa Chambers as a person with significant control on 1 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from T1 the Studio Allan House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England to T1 the Studio Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 10 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 20 Roding Drive Little Canfield Dunmow CM6 1FE England to T1 the Studio Allan House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 1 August 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN England to 20 Roding Drive Little Canfield Dunmow CM6 1FE on 5 July 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
04 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from 27 Cromwell Road Flitch Green Dunmow Essex CM6 3GE United Kingdom to Office L, the Dutch Barn Main Road Ford End Chelmsford CM3 1LN on 15 February 2017 | |
04 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-04
|