DESDEMONA LIMITED

76 Brondesbury Villas 76 Brondesbury Villas, NW6 6AD
StatusACTIVE
Company No.03007513
CategoryPrivate Limited Company
Incorporated09 Jan 1995
Age29 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

DESDEMONA LIMITED is an active private limited company with number 03007513. It was incorporated 29 years, 5 months, 24 days ago, on 09 January 1995. The company address is 76 Brondesbury Villas 76 Brondesbury Villas, NW6 6AD.



Company Fillings

Accounts with accounts type dormant

Date: 17 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Etienne

Appointment date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jo Goff

Appointment date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Mallows

Termination date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Joy Cope

Termination date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillipa Ann Campbell

Termination date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daljit Bhurji

Notification date: 2021-08-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bryan Macartney

Termination date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Miranda Joy Cope

Appointment date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Mallows

Appointment date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mrs Audrey Laure Lenox

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr David Campbell-Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daljit Bhurji

Appointment date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alaweya Al-Rudaini

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaweya Al-Rudaini

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Bryan Macartney

Appointment date: 2014-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rose Hilson

Termination date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Campbell-Fraser

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Audrey Laure Lenox

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Attard

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Attard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Dr Natalie Rachel Attard

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Dr Henry William Attard

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Alaweya Al-Rudaini

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Rose Hilson

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Glackin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick glackin / 03/03/2008

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alaweya al-rudaini / 10/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/03; change of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 1997

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Resolution

Date: 02 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 1997

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 24/04/97 from: hulton house 161-166 fleet street london EC4A 2DY

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/97; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF


Some Companies

AGINCOURT APPOINTMENTS LIMITED

329-339 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG

Number:10237571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALL IN 1 PET SOLUTIONS LTD

UNIT 10 THISTLE INDUSTRIAL ESTATE,BROXBURN,EH52 5AS

Number:SC617299
Status:ACTIVE
Category:Private Limited Company

GLASTHULE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10136789
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEBAR LIMITED

UNIT D2 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY,ROCHESTER,ME2 4NP

Number:08450003
Status:ACTIVE
Category:Private Limited Company

KAREN LINDSEY CONSULTANCY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05905035
Status:ACTIVE
Category:Private Limited Company

MERAKII LIMITED

10 BRUNEL CLOSE,LONDON,SE19 3AE

Number:11532405
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