DESIGN FOR ME LIMITED
Status | ACTIVE |
Company No. | 08397204 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN FOR ME LIMITED is an active private limited company with number 08397204. It was incorporated 11 years, 3 months, 18 days ago, on 11 February 2013. The company address is 80-83 Long Lane, London, EC1A 9ET.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Ms Emily Herington
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Howard Barnes
Termination date: 2018-07-01
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emily Herington
Notification date: 2018-07-01
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Colin Howard Barnes
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mr Colin Howard Barnes
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Barnes
Termination date: 2018-04-16
Documents
Cessation of a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emily Barnes
Cessation date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Howard Barnes
Notification date: 2017-07-10
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Emily Barnes
Change date: 2017-07-10
Documents
Capital allotment shares
Date: 27 Jul 2017
Action Date: 10 Jul 2017
Category: Capital
Type: SH01
Capital : 680 GBP
Date: 2017-07-10
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-02
New address: 80-83 Long Lane London EC1A 9ET
Old address: 80-83 Long Lane London EC1A 9ET
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
New address: 80-83 Long Lane London EC1A 9ET
Change date: 2015-04-01
Old address: 80-83 Long Lane London EC1A 9ET England
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: 42 Copperfield Street London SE1 0DY
Change date: 2015-04-01
New address: 80-83 Long Lane London EC1A 9ET
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: 91 Pullman Court London SW2 4SU United Kingdom
Change date: 2013-04-08
Documents
Some Companies
ALSTON INTERNATIONAL EDUCATION LIMITED
9 HAMBLETON AVENUE,YORK,YO10 3PP
Number: | 10576798 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K BEDFORD STREET,ST. HELENS,WA9 1PN
Number: | 05697720 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 08053154 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
ENTERPRISE VILLAGE,GRIMSBY,DN31 3AT
Number: | 11265644 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL SECURITIES (S.W.) LIMITED
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 00564105 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA BUILDING,LEWISHAM,SE13 5PT
Number: | 06444494 |
Status: | ACTIVE |
Category: | Private Limited Company |