23 DESIGN LIMITED
Status | ACTIVE |
Company No. | NI620732 |
Category | Private Limited Company |
Incorporated | 03 Oct 2013 |
Age | 10 years, 8 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
23 DESIGN LIMITED is an active private limited company with number NI620732. It was incorporated 10 years, 8 months, 13 days ago, on 03 October 2013. The company address is 146 146 High Street, Holywood, BT18 9HS, Co Down.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Elizabeth Graham
Termination date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6207320001
Charge creation date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-25
Officer name: Mrs Janice Elizabeth Graham
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-09
Officer name: David John Kershaw
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Incorporation company
Date: 03 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FAIRWAYS,EDINBURGH,EH4 6DE
Number: | SC103495 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08533351 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CULLEN WAY,LONDON,NW10 6JZ
Number: | 08949674 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CONEYGREE ROAD,TIPTON,DY4 8XB
Number: | 11808067 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LIVING HISTORY WORKSHOPS LIMITED
44 HIGH STREET,NEW ROMNEY,TN28 8BZ
Number: | 11727749 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A MIDLAND COURT BARLBOROUGH,CHESTERFIELD,S43 4UL
Number: | 04262737 |
Status: | ACTIVE |
Category: | Private Limited Company |