DESIGN CLARITY LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.05254606
CategoryPrivate Limited Company
Incorporated08 Oct 2004
Age19 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

DESIGN CLARITY LTD is an active private limited company with number 05254606. It was incorporated 19 years, 8 months, 9 days ago, on 08 October 2004. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Old address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2020-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-23

New address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: Islington House Suite 5 313-314 Upper Street London N1 2XQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: Islington House Suite 5 313-314 Upper Street London N1 2XQ

Old address: 9 White Lion Street First Floor London N1 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Ms Kristina Gai Hetherington

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David James Hetherington

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 7 Park Street London SE1 9AB

Change date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 07 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Kristina Gai Hetherington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 18/02/07 from: studio 32 the boilerhouse 50 shad thames london SE1 2LY

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 08 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G B BEDS LTD

12 THE CROFT,ST. HELENS,WA9 3GE

Number:08528549
Status:ACTIVE
Category:Private Limited Company

HIGHGROVE HOMES KENT LIMITED

HOMELEIGH STATION ROAD,TONBRIDGE,TN12 0PY

Number:02908101
Status:ACTIVE
Category:Private Limited Company

M & M FUNDING LIMITED

27 GORDON ROAD,LONDON,E18 1DW

Number:08248551
Status:ACTIVE
Category:Private Limited Company

M. GIRVAN & SONS LIMITED

MULLAN HOUSE,TYNAN,BT60 4SY

Number:NI646301
Status:ACTIVE
Category:Private Limited Company

MAWAND ELECTRICALS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11467131
Status:ACTIVE
Category:Private Limited Company

PEGAZ PK LTD

15 ABERTHAW PLACE,NEWPORT,NP19 9PX

Number:11144946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source