THE DESIGN WORKS (LONDON) LTD
Status | ACTIVE |
Company No. | 08377094 |
Category | Private Limited Company |
Incorporated | 28 Jan 2013 |
Age | 11 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE DESIGN WORKS (LONDON) LTD is an active private limited company with number 08377094. It was incorporated 11 years, 4 months, 4 days ago, on 28 January 2013. The company address is 7 Chelsea Road 7 Chelsea Road, Bath, BA1 3DU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr David Anthony Warren
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-19
Psc name: Mr David Anthony Warren
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
Old address: Spitalfields House Stirling Way Borehamwood WD6 2FX England
New address: 7 Chelsea Road C/O Mutu Accountancy Ltd Bath BA1 3DU
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Warren
Change date: 2020-03-19
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
New address: Spitalfields House Stirling Way Borehamwood WD6 2FX
Old address: Churchill House 120 Bunns Lane London NW7 2AS England
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: Churchill House 120 Bunns Lane London NW7 2AS
Change date: 2017-10-24
Old address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
New address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2015-10-02
Old address: Hillside House 2-6 Friern Park London N12 9BT
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: Hillside House 2 6 Friern Park London N12 9BT England
Change date: 2014-03-21
Documents
Certificate change of name company
Date: 27 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jigsaw design works LTD\certificate issued on 27/11/13
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Change date: 2013-05-29
Old address: Jigsaw Design Works Ltd 254-255 Grosvenor Terrace London SE5 0NP England
Documents
Change account reference date company current extended
Date: 28 May 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 01 May 2013
Action Date: 01 May 2013
Category: Address
Type: AD01
Old address: 254/255 Jigsaw Design Works Ltd 254/255 Grosvenor Terrace London SE5 0NP England
Change date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 01 May 2013
Action Date: 01 May 2013
Category: Address
Type: AD01
Change date: 2013-05-01
Old address: C/O Top Design Ltd 254-255 Grosvenor Terrace London SE5 0NP United Kingdom
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Warren
Documents
Some Companies
BERKELEY ONE HUNDRED AND SIXTEEN LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 05756939 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11579282 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO PROCUREMENT INTERNATIONAL LIMITED
23 TATTERSHALL DRIVE,HEMEL HEMPSTEAD,HP2 7QE
Number: | 03206167 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28A THE HUNDRED,ROMSEY,SO51 8BW
Number: | 07505503 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON MANSIONS MANAGEMENT LIMITED
30 CHATFIELD LODGE,NEWPORT,PO30 1XR
Number: | 10752559 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
43 THE CRESCENT,BRISTOL,BS1 5JP
Number: | 07359463 |
Status: | ACTIVE |
Category: | Private Limited Company |