Advanced company searchLink opens in new window

DELLA MIĆHELE INTERIORS LTD

Company number 10314826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 100
18 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 75
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
21 Feb 2018 AA Micro company accounts made up to 31 August 2017
01 Feb 2018 AD01 Registered office address changed from 48 Ley Lane Mansfield Woodhouse Nottingham NG19 8JX United Kingdom to 10 Milton Court Ravenshead Nottinghamshire NG15 9BD on 1 February 2018
31 Jan 2018 PSC01 Notification of Della Michele Needham as a person with significant control on 31 January 2018
25 Jan 2018 CH01 Director's details changed for Miss Della Michele Needham on 25 January 2018
17 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
17 Aug 2017 TM02 Termination of appointment of Rebecca Jayne Chamberlain as a secretary on 1 October 2016
16 Aug 2017 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 1 October 2016
16 Sep 2016 TM01 Termination of appointment of John Dawber Harris as a director on 15 September 2016
16 Sep 2016 AP01 Appointment of Miss Della Michele Needham as a director on 5 September 2016
09 Sep 2016 AP03 Appointment of Mrs Rebecca Jayne Chamberlain as a secretary on 8 September 2016