TH:2 DESIGNS LTD

Th2, 5 Printworks House Th2, 5 Printworks House, Richmond, TW9 1UH, England
StatusACTIVE
Company No.05386748
CategoryPrivate Limited Company
Incorporated09 Mar 2005
Age19 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

TH:2 DESIGNS LTD is an active private limited company with number 05386748. It was incorporated 19 years, 2 months, 21 days ago, on 09 March 2005. The company address is Th2, 5 Printworks House Th2, 5 Printworks House, Richmond, TW9 1UH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Old address: 26 Middlemarsh Street Poundbury Dorchester DT1 3FD England

New address: Th2, 5 Printworks House Dunstable Road Richmond TW9 1UH

Change date: 2024-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-01

Psc name: Sheila El Hadery

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

New address: 26 Middlemarsh Street Poundbury Dorchester DT1 3FD

Change date: 2021-11-10

Old address: 214 Second Floor Design Centre East Chelsea Harbour London SW10 0XF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-26

Officer name: Karen Joan Howes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Joan Howes

Termination date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-26

Psc name: Karen Joan Howes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-31

Officer name: Karen Joan Howes

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Joan Howes

Change date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Joan Howes

Change date: 2017-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Joan Howes

Change date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: 405 the Chambers Chelsea Harbour London SW10 0XF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Joan Howes

Change date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Joan Howes

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Karen Joan Howes

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gail Melanie Taylor

Change date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila El Hadery

Change date: 2010-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed this designs LIMITED\certificate issued on 18/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from 29, fernshaw road london SW10 0TG

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/03/05-09/03/05 £ si [email protected]=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDOWN CONSULTING LIMITED

14 WEST END,BROUGH,HU15 2EY

Number:03551254
Status:ACTIVE
Category:Private Limited Company

CLAIRE CODES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11623458
Status:ACTIVE
Category:Private Limited Company

M&JF LIMITED

BECKFORD HOUSE, BUNGAY ROAD,NORFOLK,NR15 2NG

Number:05436555
Status:ACTIVE
Category:Private Limited Company

NEXWAY LIMITED

RIFT HOUSE UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:06694053
Status:ACTIVE
Category:Private Limited Company

THE BAREFOOT DADDY LTD

THE HEDGES 10 OLDBURY FIELDS,CALNE,SN11 8HP

Number:11865412
Status:ACTIVE
Category:Private Limited Company

THE CONTENT BRAIN LIMITED

186 (CORE 4) LEETHAM HOUSE,YORK,YO1 7PE

Number:10462300
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