SEVENTY 1ST DESIGN LTD

Ground Floor, Cornerstone House 120 London Road Ground Floor, Cornerstone House 120 London Road, Portsmouth, PO2 0NB, Hampshire, England
StatusACTIVE
Company No.08840460
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

SEVENTY 1ST DESIGN LTD is an active private limited company with number 08840460. It was incorporated 10 years, 3 months, 19 days ago, on 10 January 2014. The company address is Ground Floor, Cornerstone House 120 London Road Ground Floor, Cornerstone House 120 London Road, Portsmouth, PO2 0NB, Hampshire, England.



Company Fillings

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Albert Shorten

Change date: 2023-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Albert Shorten

Change date: 2021-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: Ground Floor, Cornerstone House 120 London Road North End Portsmouth Hampshire PO2 0NB

Old address: 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hants PO1 4BL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Albert Shorten

Change date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Albert Shorten

Change date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Albert Shorten

Change date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Albert Shorten

Change date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Albert Shorten

Change date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Albert Shorten

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-13

Officer name: Mr Simon Albert Shorten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

New address: 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hants PO1 4BL

Old address: 50 Osborne Road Southsea Hampshire PO5 3LT

Change date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 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: 25 Sep 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: 23 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLETECH LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08630630
Status:ACTIVE
Category:Private Limited Company

KILLARA CHICKENS LIMITED

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC169774
Status:ACTIVE
Category:Private Limited Company

PAOLO SANTOSUOSSO LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:11374835
Status:ACTIVE
Category:Private Limited Company

SEABROOK SERVICES LTD

70A HOLLOW WAY,OXFORD,OX4 2NH

Number:10352480
Status:ACTIVE
Category:Private Limited Company
Number:00116708
Status:ACTIVE
Category:Private Limited Company

THE GOOD GROUP LTD

THE COUNTING HOUSE TOWER BUILDINGS,HALIFAX,HX3 7PB

Number:07644089
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