DESIGNERANTIQUES4U LTD.
Status | ACTIVE |
Company No. | 09269416 |
Category | Private Limited Company |
Incorporated | 17 Oct 2014 |
Age | 9 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DESIGNERANTIQUES4U LTD. is an active private limited company with number 09269416. It was incorporated 9 years, 7 months, 13 days ago, on 17 October 2014. The company address is Holford Farm Holford Farm, Knutsford, WA16 0TZ, Cheshire.
Company Fillings
Appoint person director company with name date
Date: 07 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary William Gardner
Appointment date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Certificate change of name company
Date: 28 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j & j designer watches LTD\certificate issued on 28/03/23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jenna Bradbury
Notification date: 2017-09-19
Documents
Cessation of a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-19
Psc name: Julie Margaret Wilson
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Margaret Wilson
Termination date: 2017-09-15
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Miss Jenna Bradbury
Documents
Termination director company with name termination date
Date: 12 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harvey Slade
Termination date: 2017-03-10
Documents
Appoint person director company with name date
Date: 12 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Margaret Wilson
Appointment date: 2017-03-10
Documents
Appoint person secretary company with name date
Date: 12 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jenna Bradbury
Appointment date: 2017-03-10
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
New address: Holford Farm Chester Road Knutsford Cheshire WA16 0TZ
Old address: Hendre Fawr Rhuallt St Asaph Denbighshire LL17 0TY
Change date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 16 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-25
Officer name: Julie Margaret Wilson
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-25
Officer name: Mr David Harvey Slade
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Ms Julie Margaret Wilson
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-17
Officer name: Peter Valaitis
Documents
Some Companies
36 BULLESCROFT ROAD,EDGWARE,HA8 8RW
Number: | 11743117 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE FARMERS TRADING CO. LIMITED
STATION ROAD,WOODBRIDGE,IP13 9EE
Number: | 05099666 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HR
Number: | 03303414 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE SURGERY COSMETICARE LIMITED
50 CHURCH STREET, MARPLE,CHESHIRE,SK6 6BW
Number: | 05092257 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIAN COOK ASSOCIATES MARINE HOUSE,HAYWARDS HEATH,RH16 3LH
Number: | 11274454 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 NOTTING HILL GATE,LONDON,W11 3LB
Number: | 08412083 |
Status: | ACTIVE |
Category: | Private Limited Company |