Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-07 |
update num_mort_charges 0 => 2 |
2023-10-07 |
update num_mort_outstanding 0 => 2 |
2023-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058464190001 |
2023-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058464190002 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address TOWNEND HOUSE 8 SPRINGWELL COURT LEEDS ENGLAND LS12 1AL |
2023-04-07 |
insert address THE MILL STORTFORD ROAD HATFIELD HEATH BISHOP'S STORTFORD ESSEX ENGLAND CM22 7DL |
2023-04-07 |
update registered_address |
2023-01-18 |
update statutory_documents SECRETARY APPOINTED MISS AGATA PIESIECKA |
2023-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAGO ANGIONI |
2022-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2022 FROM
TOWNEND HOUSE 8 SPRINGWELL COURT
LEEDS
LS12 1AL
ENGLAND |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2021-09-07 |
delete address 148 WEST GREEN ROAD LONDON N15 5AE |
2021-09-07 |
insert address TOWNEND HOUSE 8 SPRINGWELL COURT LEEDS ENGLAND LS12 1AL |
2021-09-07 |
update registered_address |
2021-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM
148 WEST GREEN ROAD
LONDON
N15 5AE |
2021-08-27 |
update statutory_documents SECRETARY APPOINTED MR IAGO ANGIONI |
2021-08-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGN EYEWEAR GROUP INTERNATIONAL A/S |
2021-08-07 |
delete address 8 SPRINGWELL COURT LEEDS WEST YORKSHIRE ENGLAND LS12 1AL |
2021-08-07 |
insert address 148 WEST GREEN ROAD LONDON N15 5AE |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents CESSATION OF DESIGN EYEWEAR GROUP INTERNATIONAL A/S AS A PSC |
2021-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAGO ANGIONI |
2021-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM
8 SPRINGWELL COURT LEEDS
WEST YORKSHIRE
LS12 1AL
ENGLAND |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICO HERRMANN / 01/06/2021 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-10-24 |
update statutory_documents SECRETARY APPOINTED MR IAGO ANGIONI |
2019-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNIKA HERMES |
2019-06-17 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-17 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-03 |
update statutory_documents SECRETARY APPOINTED MS ANNIKA HERMES |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMONE OPPERMANN |
2018-11-07 |
delete address 96 MARSH LANE LEEDS ENGLAND LS9 8SR |
2018-11-07 |
insert address 8 SPRINGWELL COURT LEEDS WEST YORKSHIRE ENGLAND LS12 1AL |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
96 MARSH LANE
LEEDS
LS9 8SR
ENGLAND |
2018-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SIMONE OPPERMANN / 31/10/2018 |
2018-07-07 |
update account_category SMALL => FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
delete address UNIT A CARDIGAN MILLS LENNOX ROAD LEEDS WEST YORKSHIRE LS4 2BL |
2017-04-26 |
insert address 96 MARSH LANE LEEDS ENGLAND LS9 8SR |
2017-04-26 |
update registered_address |
2017-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM
UNIT A CARDIGAN MILLS LENNOX ROAD
LEEDS
WEST YORKSHIRE
LS4 2BL |
2017-03-27 |
update statutory_documents SECRETARY APPOINTED MISS SIMONE OPPERMANN |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA BARKER |
2016-07-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-14 |
update statutory_documents 14/06/16 FULL LIST |
2016-05-12 |
insert company_previous_name PRO DESIGN INT. EYEWEAR UK LTD |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update name PRO DESIGN INT. EYEWEAR UK LTD => DESIGN EYEWEAR GROUP LIMITED |
2016-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-30 |
update statutory_documents COMPANY CHANGE OF NAME 26/02/2016 |
2016-03-12 |
update statutory_documents COMPANY NAME CHANGED PRO DESIGN INT. EYEWEAR UK LTD
CERTIFICATE ISSUED ON 12/03/16 |
2016-03-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-08-11 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-11 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-01 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-16 |
update statutory_documents 14/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-07-02 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-06-26 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOGENS FREDERIKSEN |
2012-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-18 |
update statutory_documents 14/06/12 FULL LIST |
2011-06-16 |
update statutory_documents 14/06/11 FULL LIST |
2011-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOGENS AMBROSIUS FREDERIKSEN / 16/06/2011 |
2011-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICO HERRMANN / 16/06/2011 |
2011-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JOANNE BARKER / 16/06/2011 |
2011-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-19 |
update statutory_documents 14/06/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOGENS AMBROSIUS FREDERIKSEN / 14/06/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICO HERRMANN / 14/06/2010 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CORNHILL SECRETARIES LIMITED |
2009-02-05 |
update statutory_documents SECRETARY APPOINTED MRS LISA JOANNE BARKER |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
ST. PAUL`S HOUSE
WARWICK LANE
LONDON
EC4M 7BP |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2006-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |