PAIR DESIGN LIMITED - BILLINGSHURST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-12 View Report
Accounts. Accounts type micro entity. 2024-02-26 View Report
Gazette. Gazette notice voluntary. 2023-12-26 View Report
Dissolution. Dissolution application strike off company. 2023-12-13 View Report
Change of name. Description: Company name changed pair digital LIMITED\certificate issued on 03/07/23. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type micro entity. 2023-01-14 View Report
Confirmation statement. Statement with updates. 2022-05-24 View Report
Persons with significant control. Psc name: Dot Meet Dot Ltd. Notification date: 2022-01-08. 2022-05-17 View Report
Persons with significant control. Cessation date: 2022-01-08. Psc name: Robert Christopher North. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Persons with significant control. Change date: 2022-01-07. Psc name: Mr Robert Christopher North. 2022-01-12 View Report
Persons with significant control. Cessation date: 2022-01-07. Psc name: Richard Paul Hosking. 2022-01-12 View Report
Persons with significant control. Cessation date: 2022-01-07. Psc name: Tracy Green. 2022-01-12 View Report
Officers. Termination date: 2022-01-07. Officer name: Tracy Anne Hingley. 2022-01-12 View Report
Officers. Officer name: Richard Paul Hosking. Termination date: 2022-01-07. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type micro entity. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Officers. Officer name: Ms Tracy Green. Change date: 2020-05-26. 2020-05-27 View Report
Accounts. Accounts type micro entity. 2020-02-17 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Address. New address: Mill Meadow Balchins Close Wisborough Green Billingshurst RH14 0DW. Old address: 15 the Croft Broxbourne Hertfordshire EN10 6JY England. 2018-05-21 View Report
Persons with significant control. Psc name: Mr Robert Christopher North. Change date: 2018-05-11. 2018-05-21 View Report
Officers. Officer name: Mr Robert Christopher North. Change date: 2018-05-12. 2018-05-21 View Report
Accounts. Accounts type micro entity. 2017-11-08 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Capital. Capital allotment shares. 2017-05-11 View Report
Officers. Officer name: Ms Tracy Green. Appointment date: 2017-05-08. 2017-05-11 View Report
Address. New address: Mill Meadow Balchins Close Wisborough Green Billingshurst West Sussex RH14 0DW. Old address: Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY United Kingdom. Change date: 2017-03-17. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2017-02-07 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Address. New address: 15 the Croft Broxbourne Hertfordshire EN10 6JY. 2016-06-08 View Report
Address. New address: 15 the Croft Broxbourne Hertfordshire EN10 6JY. 2016-06-08 View Report
Officers. Officer name: Elisse Jones. Termination date: 2016-05-15. 2016-06-08 View Report
Officers. Officer name: Alyson Samantha Fielding. Termination date: 2016-05-01. 2016-05-19 View Report
Incorporation. Capital: GBP 4 2015-05-15 View Report