DA RETAIL STRATEGY LTD

C/O Mayfield & Co 6 Harborough Innovation Centre C/O Mayfield & Co 6 Harborough Innovation Centre, Market Harborough, LE16 7WB, England
StatusACTIVE
Company No.05162790
CategoryPrivate Limited Company
Incorporated24 Jun 2004
Age20 years, 3 days
JurisdictionEngland Wales

SUMMARY

DA RETAIL STRATEGY LTD is an active private limited company with number 05162790. It was incorporated 20 years, 3 days ago, on 24 June 2004. The company address is C/O Mayfield & Co 6 Harborough Innovation Centre C/O Mayfield & Co 6 Harborough Innovation Centre, Market Harborough, LE16 7WB, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed divine audio LTD\certificate issued on 28/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB

New address: C/O Mayfield & Co 6 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Timothy David Spencer Chorlton

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mrs Allyson Jane Chorlton

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: C/O Mayfield & Co Fountain Court High Street Market Harborough LE16 7AF

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-01

Officer name: Mrs Allyson Jane Chorlton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mrs Allyson Jane Chorlton

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Timothy David Spencer Chorlton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mrs allyson chorlton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AAMD

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 18/10/04 from: 15-16 church square market harborough leicestershire LE16 7NB

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/06/04--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON MEDIA PRODUCTIONS LIMITED

24 ASTON END ROAD,STEVENAGE,SG2 7EU

Number:10795679
Status:ACTIVE
Category:Private Limited Company

CITI-WEST CONSTRUCTION SERVICES LIMITED

13A MIDLAND ROAD,OLNEY,MK46 4BL

Number:05498200
Status:ACTIVE
Category:Private Limited Company

DANCILA LTD

20 20 WHITBREAD AVENUE,BEDFORD,MK42 9DY

Number:09787990
Status:ACTIVE
Category:Private Limited Company

FAIRHOLD HOLDINGS (2008 Q2) LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:06618079
Status:ACTIVE
Category:Private Limited Company

MARATHON ESTATES LIMITED

PEARL ASSURANCE HOUSE 319,LONDON,N12 8LY

Number:07647117
Status:LIQUIDATION
Category:Private Limited Company

RUPERT ELLIOTT CONSULTING LLP

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:OC369221
Status:ACTIVE
Category:Limited Liability Partnership

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