DESIGN COGNITION (PACKAGING DEVELOPMENT SERVICES) LTD

Unit 8 Wheatcroft Business Park Landmere Lane Unit 8 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG, England
StatusACTIVE
Company No.07487195
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

DESIGN COGNITION (PACKAGING DEVELOPMENT SERVICES) LTD is an active private limited company with number 07487195. It was incorporated 13 years, 4 months, 11 days ago, on 10 January 2011. The company address is Unit 8 Wheatcroft Business Park Landmere Lane Unit 8 Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG, England.



Company Fillings

Change account reference date company current extended

Date: 08 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England

New address: Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-29

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN

Old address: Appleton House Rectory Road West Bridgford Nottingham NG2 6BE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-29

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 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: 14 Mar 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

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: 07 May 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Dallison

Termination date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Michael Penfold

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Dallison

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Penfold

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shelia Mary Penfold

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDEN EAGLE CORPORATION LTD

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:08652935
Status:ACTIVE
Category:Private Limited Company

JADESTONE PRODUCTIONS LIMITED

UNIT 3 164-170 HIGH STREET,CROWTHORNE,RG45 7AT

Number:02880508
Status:ACTIVE
Category:Private Limited Company

KIDSMEDIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11487898
Status:ACTIVE
Category:Private Limited Company

LOUGHBOROUGH MOBILITY & LIFESTYLE LIMITED

1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW

Number:05955615
Status:ACTIVE
Category:Private Limited Company

PHILIPS ELECTRONICS UK LIMITED

PHILIPS CENTRE,GUILDFORD,GU2 8XG

Number:00446897
Status:ACTIVE
Category:Private Limited Company

SECRET TECHNOLOGIES LIMITED

41 SHENFIELD ROAD,BRENTWOOD,CM15 8EN

Number:10664132
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