GIULIANA PRZ DESIGN LTD

First Floor First Floor, Brentwood, CM14 4RR, Essex, United Kingdom
StatusACTIVE
Company No.11838861
CategoryPrivate Limited Company
Incorporated21 Feb 2019
Age5 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

GIULIANA PRZ DESIGN LTD is an active private limited company with number 11838861. It was incorporated 5 years, 3 months, 23 days ago, on 21 February 2019. The company address is First Floor First Floor, Brentwood, CM14 4RR, Essex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Miss Giuliana Przybycien

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-13

Officer name: Miss Giuliana Przybycien

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-28

Psc name: Miss Giuliana Przybycien

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Miss Giuliana Przybycien

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-04

Officer name: Miss Giuliana Przybycien

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-04

Psc name: Miss Giuliana Przybycien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England

Change date: 2022-03-04

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Giuliana Przybycien

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Giuliana Przybycien

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Miss Giuliana Przybycien

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Miss Giuliana Przybycien

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England

New address: Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: 173B 173B Offord Road London N1 1LR United Kingdom

Change date: 2019-12-20

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-15

New address: 173B 173B Offord Road London N1 1LR

Old address: 125-135 Telecom House Preston Road Brighton BN1 6AF England

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Miss Giuliana Przybycien

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Giuliana Przybycien

Change date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: 173B Offord Road London N1 1LR United Kingdom

New address: 125-135 Telecom House Preston Road Brighton BN1 6AF

Change date: 2019-04-11

Documents

View document PDF

Incorporation company

Date: 21 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN EARL CONSULTANCY LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:10883872
Status:ACTIVE
Category:Private Limited Company

CANTERBURY CAPITAL MANAGEMENT LIMITED

OLYMPUS HOUSE OLYMPUS AVENUE,WARWICK,CV34 6BF

Number:07939685
Status:ACTIVE
Category:Private Limited Company

HARVARD KINGS LTD

KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11917813
Status:ACTIVE
Category:Private Limited Company

LEXSWORTH IT LIMITED

WILBERFORCE HOUSE,LONDON,NW4 4QE

Number:04357868
Status:ACTIVE
Category:Private Limited Company

PMR BUILDING LTD

18 CLAVERING ROAD,LONDON,E12 5EX

Number:09529557
Status:ACTIVE
Category:Private Limited Company

TEAMAKERS PRODUCTIONS LTD

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:10617575
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