DESIGN-SMART CONSULTING LIMITED

Flat 2 Rooks Corner Flat 2 Rooks Corner, Harrow, HA2 0GP, Middlesex, England
StatusACTIVE
Company No.09125131
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

DESIGN-SMART CONSULTING LIMITED is an active private limited company with number 09125131. It was incorporated 9 years, 10 months, 18 days ago, on 10 July 2014. The company address is Flat 2 Rooks Corner Flat 2 Rooks Corner, Harrow, HA2 0GP, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-29

New address: Flat 2 Rooks Corner Roxeth Green Avenue Harrow Middlesex HA2 0GP

Old address: Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

New address: Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH

Change date: 2021-08-13

Old address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-06

Psc name: Corre Holdings Sa

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corre Holdings Sa

Notification date: 2018-10-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-05

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Address

Type: AD01

New address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Old address: 41 Green Lane Shepperton Middlesex TW17 8DS England

Change date: 2016-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: 8 Pipe Lane Bristol BS1 5AJ

New address: 41 Green Lane Shepperton Middlesex TW17 8DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Niket Shah

Change date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOUNT STOCK OUTLET LIMITED

GLEBE STREET,OLDHAM,OL2 7SF

Number:05964638
Status:ACTIVE
Category:Private Limited Company

ENGINEERING & INSPECTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10601117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCLUSIVE REMOVALS LIMITED

HALL FARM MALDON ROAD,MALDON,CM9 6SN

Number:07519162
Status:ACTIVE
Category:Private Limited Company

LODGE PROPERTIES LIMITED

1 COMMONSIDE WEST,SURREY,CR4 4HA

Number:03212551
Status:ACTIVE
Category:Private Limited Company

MOELLER CONSULTING LIMITED

7TH FLOOR, 3,LONDON,E14 9GE

Number:09750286
Status:ACTIVE
Category:Private Limited Company

MSH HOLDINGS LIMITED

UNIT 6, OPTICAL PARK,WALSALL,WS9 8EJ

Number:09604408
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