DEPHNA CAPITAL LIMITED
Status | ACTIVE |
Company No. | 05942082 |
Category | Private Limited Company |
Incorporated | 21 Sep 2006 |
Age | 17 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DEPHNA CAPITAL LIMITED is an active private limited company with number 05942082. It was incorporated 17 years, 10 months, 12 days ago, on 21 September 2006. The company address is 2 Portal Way, London, W3 6RT.
Company Fillings
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Cessation of a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nimesh Dhirajlal Sachdev
Cessation date: 2023-09-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajive Dhirajlal Sachdev
Cessation date: 2023-09-29
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dephna Estates Limited
Notification date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-10
Psc name: Mr Rajive Dhirjlal Sachdev
Documents
Change person secretary company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-10
Officer name: Mr Rajive Dhirjlal Sachdev
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2020
Action Date: 27 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059420820005
Charge creation date: 2020-08-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2020
Action Date: 27 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059420820004
Charge creation date: 2020-08-27
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-29
Officer name: Mr Nimesh Dhirajlal Sachdev
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-29
Psc name: Mr Nimesh Dhirajlal Sachdev
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-29
Psc name: Mr Rajive Dhirjlal Sachdev
Documents
Change person secretary company with change date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-31
Officer name: Mr Rajive Dhirjlal Sachdev
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 27 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059420820002
Charge creation date: 2019-03-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059420820003
Charge creation date: 2019-03-05
Documents
Mortgage satisfy charge full
Date: 06 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-13
Officer name: Mr Nimesh Dhirajlal Sachdev
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-13
Psc name: Mr Nimesh Dhirajlal Sachdev
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 23 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rajive Dhirjlal Sachdev
Notification date: 2016-09-23
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 23 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nimesh Dhirajlal Sachdev
Notification date: 2016-09-23
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 23 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dephna Electronics Limited
Cessation date: 2016-09-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-11
Old address: 1 Doughty Street London WC1N 2PH
New address: 2 Portal Way London W3 6RT
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Legacy
Date: 13 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED
138 TRUNDLEYS ROAD,LONDON,SE8 5JG
Number: | 03860830 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARKET SQUARE,INVERURIE,AB51 0AA
Number: | SC537815 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ROSEHILL AVENUE,SUTTON,SM1 3HG
Number: | 09508356 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 OXCLOSE LANE,MANSFIELD,NG19 8DF
Number: | 11394552 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. BRIDE STREET,LONDON,EC4A 4AS
Number: | 09896904 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANESEND HIGH STREET,NORTHAMPTON,NN6 9QQ
Number: | 03474281 |
Status: | ACTIVE |
Category: | Private Limited Company |