DESIGN STOCK HOLDINGS LIMITED

Graphic House Graphic House, Stoke-On-Trent, ST4 2PH, United Kingdom
StatusACTIVE
Company No.11392350
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age6 years, 18 days
JurisdictionEngland Wales

SUMMARY

DESIGN STOCK HOLDINGS LIMITED is an active private limited company with number 11392350. It was incorporated 6 years, 18 days ago, on 01 June 2018. The company address is Graphic House Graphic House, Stoke-on-trent, ST4 2PH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-29

Officer name: Mr Alex France

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Galactic Vision Limited

Change date: 2023-06-26

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: One Life Investments Limited

Change date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex France

Change date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Croft

Change date: 2023-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: Graphic House 124 City Road Stoke-on-Trent ST4 2PH

Old address: 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom

Change date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Alex France

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Andrew Croft

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2022

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: One Life Investments Limited

Notification date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2022

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galactic Vision Limited

Notification date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement

Date: 03 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Original description: 23/11/21 Statement of Capital gbp 400

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Ballington

Cessation date: 2020-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-23

Charge number: 113923500001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ballington

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex France

Change date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-25

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLARD PROJECTS LIMITED

35 LANNOCK,LETCHWORTH GARDEN CITY,SG6 2PY

Number:11108439
Status:ACTIVE
Category:Private Limited Company

GROLSCH (UK) LIMITED

137 HIGH STREET,,DE14 1JZ

Number:02882252
Status:ACTIVE
Category:Private Limited Company

H&C ESTATES LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:09836357
Status:ACTIVE
Category:Private Limited Company

MELEK CAFE LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:08399643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PM2C CONSULTING LIMITED

111B GROVE VALE,LONDON,SE22 8EN

Number:11482812
Status:ACTIVE
Category:Private Limited Company

SWIM BUDDIES LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC422623
Status:ACTIVE
Category:Limited Liability Partnership

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