DESIGN COLLABORATIVE LTD
Status | ACTIVE |
Company No. | 09091002 |
Category | Private Limited Company |
Incorporated | 18 Jun 2014 |
Age | 9 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN COLLABORATIVE LTD is an active private limited company with number 09091002. It was incorporated 9 years, 11 months, 16 days ago, on 18 June 2014. The company address is Oculis House South Hampshire Industrial Park Oculis House South Hampshire Industrial Park, Southampton, SO40 3SA, England.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-27
Psc name: Natasha Joy Dale
Documents
Cessation of a person with significant control
Date: 31 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-27
Psc name: Paul Edward Elsey
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natasha Joy Dale
Change date: 2022-11-21
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natasha Joy Dale
Cessation date: 2022-08-22
Documents
Notification of a person with significant control
Date: 30 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Edward Elsey
Notification date: 2022-08-22
Documents
Notification of a person with significant control
Date: 31 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natasha Joy Dale
Notification date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 31 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-01
Psc name: Alexander Cameron Urquhart
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natasha Joy Atilmis
Change date: 2022-05-31
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Paul Edward Elsey
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darrell Keith Cresswell
Termination date: 2022-03-31
Documents
Certificate change of name company
Date: 01 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hpw design collaborative LTD\certificate issued on 01/04/22
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Cameron Urquhart
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Charles Powell
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-06
Officer name: Mr Paul Edward Elsey
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-06
Officer name: Mr Darrell Keith Cresswell
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natasha Joy Atilmis
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Alan Charles Powell
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
New address: Oculis House South Hampshire Industrial Park Totton Southampton SO40 3SA
Change date: 2019-12-18
Old address: 5 Springford Gardens Southampton SO16 5SW England
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Zsolt Ferenc Nagy
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Alexander Cameron Urquhart
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-29
Psc name: Zsolt Ferenc Nagy
Documents
Notification of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-29
Psc name: Alexander Cameron Urquhart
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hajnalka Toth
Cessation date: 2019-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-28
Officer name: Hajnalka Toth
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 12 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Termination secretary company with name termination date
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zsolt Ferenc Nagy
Termination date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hajnalka Toth
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Zsolt Ferenc Nagy
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change person secretary company with change date
Date: 08 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-06
Officer name: Mr Zsolt Ferenc Nagy
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zsolt Ferenc Nagy
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
New address: 5 Springford Gardens Southampton SO16 5SW
Old address: Hjs, 12-14 Carlton Place Southampton SO15 2EA
Change date: 2016-07-08
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hajnalka Toth
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Some Companies
10 HEATHCOTE STREET,STOKE-ON-TRENT,ST7 4AA
Number: | 11624517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLESGATE HOMES (BURGHFIELD) LIMITED
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT
Number: | 10479687 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYNLLUN ADFOCATIAETH IECHYD MEDDWL THE MENTAL HEALTH ADVOCACY SCHEME
12 LLYS CASTAN,BANGOR,LL57 4FH
Number: | 03170574 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | IC000488 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
334 HINDLEY ROAD,BOLTON,BL5 2DT
Number: | 11252890 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11412997 |
Status: | ACTIVE |
Category: | Private Limited Company |