DESIGNPOWER LIMITED

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex
StatusACTIVE
Company No.06273141
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age16 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

DESIGNPOWER LIMITED is an active private limited company with number 06273141. It was incorporated 16 years, 11 months, 26 days ago, on 07 June 2007. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-30

Psc name: Daniel Brower

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Becky Brower

Cessation date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Rebecca Brower

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Termination director company

Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-14

Officer name: Scaleable Solutions Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Brower

Change date: 2018-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Aron Brower

Change date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Brower

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-07

Officer name: Scaleable Solutions Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Old address: 158 Hermon Hill South Woodford London E18 1QH

Change date: 2013-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 07 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 06/08/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE014784
Status:ACTIVE
Category:Charitable Incorporated Organisation

BAGTHING LIMITED

44 EDGE STREET,MANCHESTER,M4 1HN

Number:10394462
Status:ACTIVE
Category:Private Limited Company

CHURCH STREET FIBRE LIMITED

65 CHURCH STREET,BIRMINGHAM,B3 2DP

Number:11570571
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE MECHANICAL SERVICES LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:04235520
Status:LIQUIDATION
Category:Private Limited Company

MY VIRTUAL CAR LIMITED

3 MEADOW CLOSE,KETTERING,NN14 1JY

Number:11835373
Status:ACTIVE
Category:Private Limited Company

SNAFUR LIMITED

6 KING'S PARADE ASKEW ROAD,LONDON,W12 9BA

Number:10987015
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