DESIGNLIFE APP LIMITED

1st Floor 49 Peter Street, Manchester, M2 3NG, England
StatusACTIVE
Company No.09195673
CategoryPrivate Limited Company
Incorporated30 Aug 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

DESIGNLIFE APP LIMITED is an active private limited company with number 09195673. It was incorporated 9 years, 9 months, 3 days ago, on 30 August 2014. The company address is 1st Floor 49 Peter Street, Manchester, M2 3NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Moriarty

Cessation date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Moriarty

Termination date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England

Change date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: C/O White and Company Limited the Matrix Complex 91 Peterborough Road London SW6 3BU United Kingdom

New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA

Change date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: C/O White and Company Limited the Matrix Complex 91 Peterborough Road London SW6 3BU

Old address: Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Capital : 1,040 GBP

Date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-16

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTICUS PROMOTIONS LTD

5 BRIGHTGATE WAY OFF BARTON DOCK ROAD,MANCHESTER,M32 0TB

Number:07710418
Status:ACTIVE
Category:Private Limited Company

BORING DIGITAL LIMITED

FLAT 12,LONDON,E8 3FX

Number:11892929
Status:ACTIVE
Category:Private Limited Company

ROSIE CARE HOME LTD

135 MARDEN SQUARE,LONDON,SE16 2JB

Number:09829971
Status:ACTIVE
Category:Private Limited Company

S.D. BULLION LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08540508
Status:ACTIVE
Category:Private Limited Company

SF ROWE LIMITED

GOONZION HOUSE,LISKEARD,PL14 6NF

Number:09058354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPA COTTAGES MANAGEMENT LTD

8 SPA COTTAGES,STONEHOUSE,GL10 3RJ

Number:09764438
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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