HABITAT UK DESIGN SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Appointment of Sylwia Agnieszka Jozwiak as a director on 2025-10-06 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-04-30 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-04-30 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Previous accounting period shortened from 2023-04-25 to 2023-04-24 |
23/01/2423 January 2024 | Previous accounting period shortened from 2023-04-26 to 2023-04-25 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-04-30 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-27 to 2022-04-26 |
16/01/2316 January 2023 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to 45 Osney Road Maidenhead Berkshire SL6 7UQ on 2023-01-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-10 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/03/219 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | COMPANY NAME CHANGED DREAM SPACE DESIGN LTD CERTIFICATE ISSUED ON 07/06/19 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | PREVSHO FROM 28/04/2018 TO 27/04/2018 |
25/01/1925 January 2019 | PREVSHO FROM 29/04/2018 TO 28/04/2018 |
04/07/184 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | FIRST GAZETTE |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 142 CROMWELL ROAD CROMWELL ROAD LONDON SW7 4EF ENGLAND |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND |
30/01/1730 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
28/12/1628 December 2016 | COMPANY NAME CHANGED FABRUM LONDON LTD CERTIFICATE ISSUED ON 28/12/16 |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 72 FOTHERINGAY GARDENS SLOUGH SL1 5SR |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/02/1617 February 2016 | COMPANY NAME CHANGED OWL BUILDING SERVICES LTD CERTIFICATE ISSUED ON 17/02/16 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/04/1526 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/07/147 July 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/01/147 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
10/04/1210 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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