GIESLER DAVIES DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/10/1923 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | CURREXT FROM 29/12/2014 TO 31/12/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYN DAVIES / 01/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 29 December 2012 |
15/08/1315 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts for year ending 29 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 29 December 2011 |
30/07/1230 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 6 VIGO STREET LONDON W1S 3HF UNITED KINGDOM |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 29 December 2010 |
15/07/1115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 29 December 2009 |
20/07/1020 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYN DAVIES / 30/06/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/08/0910 August 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 29 December 2007 |
03/09/083 September 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF |
01/08/081 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 01/08/2008 |
01/08/081 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / ISABEL GIESLER / 01/08/2008 |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 6 VIGO STREET LONDON W1S 3HF |
07/12/077 December 2007 | DIRECTOR RESIGNED |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/07/0710 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/08/069 August 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 29/12/05 |
19/07/0419 July 2004 | DIRECTOR RESIGNED |
19/07/0419 July 2004 | SECRETARY RESIGNED |
19/07/0419 July 2004 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company