DAVID CARROLL & CO DESIGN LIMITED

09222351
114 GROVE ROAD LONDON ENGLAND E17 9BY

Documents

Documents
Date Category Description Pages
29 Nov 2024 accounts Annual Accounts 8 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 9 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 8 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2021 resolution Resolution 1 Buy now
26 Feb 2021 incorporation Memorandum Articles 18 Buy now
25 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
12 Feb 2021 accounts Annual Accounts 8 Buy now
05 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2019 accounts Annual Accounts 8 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 9 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Annual Accounts 9 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2016 accounts Annual Accounts 8 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2014 resolution Resolution 1 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 capital Return of Allotment of shares 3 Buy now
03 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2014 officers Appointment of director (David Richard Carroll) 2 Buy now
02 Oct 2014 officers Appointment of director (Lynette Joanne Mason) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Russell John Eke) 1 Buy now
24 Sep 2014 resolution Resolution 9 Buy now
17 Sep 2014 incorporation Incorporation Company 8 Buy now