DESIGN PORT LTD
Status | ACTIVE |
Company No. | 07435982 |
Category | Private Limited Company |
Incorporated | 10 Nov 2010 |
Age | 13 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN PORT LTD is an active private limited company with number 07435982. It was incorporated 13 years, 5 months, 20 days ago, on 10 November 2010. The company address is 93a Chester Road, Northwich, CW8 1HH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Nuno Quartin Bastos Vasconcelos E Sa
Documents
Appoint person director company with name date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-16
Officer name: Mr Nuno Quartin Bastos De Vasconcelos E Sa
Documents
Appoint person director company with name date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-16
Officer name: Mr Nuno Quartin Bastos Vasconcelos E Sa
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Mr Miguel Moraes Castelo-Branco
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
New address: 93a Chester Road Northwich CW8 1HH
Old address: 32 Queensgate Northwich CW8 1DU
Change date: 2024-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-16
Officer name: Mr Miguel Moraes Castelo-Branco
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Cessation of a person with significant control
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paulo Amaral
Cessation date: 2023-12-19
Documents
Notification of a person with significant control
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wild Cottom Textiles
Notification date: 2023-12-19
Documents
Change account reference date company current extended
Date: 12 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-11-30
Documents
Accounts amended with accounts type micro entity
Date: 20 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AAMD
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Change to a person with significant control
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-05
Psc name: Mr Paulo Amaral
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-05
Officer name: Mr Paulo Amaral
Documents
Change person secretary company with change date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-05
Officer name: Paulo Amaral
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-21
Officer name: Mr Paulo Amaral
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Parker
Termination date: 2016-04-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-07
New address: 32 Queensgate Northwich CW8 1DU
Old address: 32 Queensgate Northwich CW8 1DU England
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: 145 Chester Road Northwich CW8 4AD
Change date: 2015-01-07
New address: 32 Queensgate Northwich CW8 1DU
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Some Companies
ASHLEIGH PRINT & DESIGN LIMITED
8 RAMPART ROAD,NORFOLK,NR30 1PX
Number: | 03605741 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE RTM COMPANY LIMITED
173 WEST END LANE,LONDON,NW6 2LY
Number: | 07601140 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 11747985 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BAY RAMPART,LURGAN,BT66 6QL
Number: | NI068102 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07971181 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUORUM CONSULTANCY HOLDINGS LTD
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 05716388 |
Status: | ACTIVE |
Category: | Private Limited Company |