DAS IMPEX (UK) LIMITED

Ground Floor, 48 White Horse Road, London, E1 0ND, England
StatusACTIVE
Company No.04613626
CategoryPrivate Limited Company
Incorporated10 Dec 2002
Age21 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

DAS IMPEX (UK) LIMITED is an active private limited company with number 04613626. It was incorporated 21 years, 7 months, 1 day ago, on 10 December 2002. The company address is Ground Floor, 48 White Horse Road, London, E1 0ND, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-28

Officer name: Mr Sanjoy Das

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Mr Sanjoy Das

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-28

Psc name: Mr Sanjoy Das

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-11

Old address: 24 Osborn Street London E1 6TD

New address: Ground Floor, 48 White Horse Road London E1 0nd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-16

Officer name: Mr Sanjoy Das

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr Sanjoy Das

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Sanjoy Das

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-07

Psc name: Mr Sanjoy Das

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandip Das

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandip Das

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-03

Old address: 64 Bridgland Road Purfleet Essex RM19 1AP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-24

Officer name: Mr Sanjoy Das

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-24

Officer name: Mr Sanjoy Das

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-24

Old address: Universal House 88 - 94 Wentworth Street Unit Lg1 London E1 7SA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: 79 Salmon Lane Lime House London E14 7NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Sanjoy Das

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Sandip Das

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sanjoy das / 23/10/2008

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sanjoy das / 23/10/2008

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from universal house room no 403C 4TH floor 88-94 wentworth street london E1 7SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 10/09/04 from: unit 2 durham yard bethnal green london E2 6QF

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: flat 8 sexton court 9 newport avenue london E14 2GO

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXYFIRE SOFTWARE LIMITED

4A NORTH VIEW,DURHAM,DH6 1NF

Number:08887340
Status:ACTIVE
Category:Private Limited Company

FIEKA LIMITED

37 CURLEY HILL ROAD,LIGHTWATER,GU18 5YQ

Number:11598381
Status:ACTIVE
Category:Private Limited Company

MJF MORTGAGE SOLUTIONS LIMITED

61 ALAN AVENUE,MANCHESTER,M35 0PT

Number:11301843
Status:ACTIVE
Category:Private Limited Company

SCARECROW MARKETING LIMITED

121 VANSITTART ROAD,WINDSOR,SL4 5DG

Number:07012875
Status:ACTIVE
Category:Private Limited Company

SPEEDBOUND LIMITED

FLAT 1,EALING,W5 2DA

Number:04846895
Status:ACTIVE
Category:Private Limited Company

SPEEDSTREAM LIMITED

29 WOOD STREET,STRATFORD UPON AVON,CV37 6JG

Number:08541714
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