DESIGN GHAR LIMITED
Status | ACTIVE |
Company No. | 06086440 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN GHAR LIMITED is an active private limited company with number 06086440. It was incorporated 17 years, 3 months, 27 days ago, on 06 February 2007. The company address is Office Suite 1 Office Suite 1, Ilford, IG1 2JF, Essex.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 04 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-04
Psc name: Shafia Ahmed
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashfaq Ahmed
Cessation date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Old address: , 1-5 the Parade Monarch Way, Newbury Park, Ilford, IG2 7HT, England
Change date: 2014-09-10
New address: Office Suite 1 30 Uphall Road Ilford Essex IG1 2JF
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: , 1-5 the Parade Monarch Way, Newbury Park, Ilford, Essex, IG2 7HT, England
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Old address: , 30 Uphall Road, Office Suite 1, Ilford, Essex, IG1 2JF
Change date: 2014-05-19
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shafia Ahmed
Documents
Termination secretary company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shafia Ahmed
Documents
Change person director company with change date
Date: 19 Apr 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashfaq Ahmed
Change date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Old address: , 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom
Change date: 2013-02-13
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashfaq Ahmed
Change date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: , 66 Roman Road, Ilford, Essex, IG1 2PA
Change date: 2012-11-20
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 03 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Ashfaq Ahmed
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Gazette filings brought up to date
Date: 21 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Some Companies
24 BOAT LANE,MANCHESTER,M22 4HR
Number: | 10156390 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATESBI COMMUNITY INTEREST COMPANY
CAIRNIE HOUSE PRINCE CHARLES WHARF,DUNDEE,DD1 3NA
Number: | SC554540 |
Status: | ACTIVE |
Category: | Community Interest Company |
THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD
Number: | SC322942 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH'S CHILDMINDING SERVICES LIMITED
2 CHAPEL CLOSE,,BERKHAMSTED,,HP4 1QG
Number: | 07381909 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANFORD COURT BRIGHTON LIMITED
33 HAWTHORN CLOSE,BRIGHTON,BN2 8HX
Number: | 06318828 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 11139911 |
Status: | ACTIVE |
Category: | Private Limited Company |