DESIGNER SPACES LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-22 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-27 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-03-27 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-22 with updates |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
22/03/2422 March 2024 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
23/12/2323 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-22 with updates |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-22 with updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-22 with updates |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 7 HEATHFIELD 7 MAULDETH ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 3NW ENGLAND |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR NEIL RUSTAGE |
07/08/207 August 2020 | COMPANY NAME CHANGED WFH DESIGN LIMITED CERTIFICATE ISSUED ON 07/08/20 |
31/07/2031 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
01/12/191 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 22 CHURCH ROAD CHEADLE HULME CHEADLE SK8 7JB UNITED KINGDOM |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOLDING |
17/12/1817 December 2018 | CESSATION OF RAYMOND JAMES HOLDING AS A PSC |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM HEATHFIELD 7 MAULDETH ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 3NW UNITED KINGDOM |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
10/02/1710 February 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
10/02/1710 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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