DESIGN ASYLUM RETAIL (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-16 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-01-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-01-31 |
05/01/245 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05 |
30/10/2330 October 2023 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-10-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
17/07/2317 July 2023 | Registration of charge 066681450001, created on 2023-06-26 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/09/1518 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
14/10/1414 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / OLIVIA SULLIVAN / 01/01/2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SULLIVAN / 01/01/2014 |
02/10/142 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/09/1324 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/09/1217 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 1ST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/09/1120 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
22/09/1022 September 2010 | 05/09/10 NO CHANGES |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/09/098 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | CURREXT FROM 31/08/2009 TO 31/01/2010 |
21/08/0821 August 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
21/08/0821 August 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
21/08/0821 August 2008 | DIRECTOR APPOINTED DANIEL SULLIVAN |
21/08/0821 August 2008 | SECRETARY APPOINTED OLIVIA SULLIVAN |
08/08/088 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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