70-72 DENBIGH STREET LIMITED

Basement Flat Basement Flat, London, SW1V 4RR, United Kingdom
StatusACTIVE
Company No.05960072
CategoryPrivate Limited Company
Incorporated09 Oct 2006
Age17 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

70-72 DENBIGH STREET LIMITED is an active private limited company with number 05960072. It was incorporated 17 years, 9 months, 3 days ago, on 09 October 2006. The company address is Basement Flat Basement Flat, London, SW1V 4RR, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2018

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marco Fontana Gribodo

Notification date: 2017-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2018

Action Date: 18 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Massimo Fontana

Cessation date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-30

Old address: Flat 2 84 Alderney Street London SW1V 4EY

New address: Basement Flat 23 Sussex Street London SW1V 4RR

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonia Spiga

Appointment date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimo Fontana Gribodo

Termination date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Tower Secretarial Services Limited

Termination date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: C/O Mcfaddens City Tower Level 4 40 Basinghall Street London EC2V 5DE

New address: Flat 2 84 Alderney Street London SW1V 4EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Newton

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Newton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Herbert Meredith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-15

Officer name: Robert Charles Newton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-13

Officer name: City Tower Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Robert Charles Newton

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Massimo Fontana Gribodo

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed massimo fontana gribodo

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alice newton

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/10/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/01/07--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed groundholly property management LIMITED\certificate issued on 13/12/06

Documents

View document PDF

Incorporation company

Date: 09 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAIN JUICE LIMITED

26 WILMINGTON AVENUE,LONDON,W4 3HA

Number:04992453
Status:ACTIVE
Category:Private Limited Company

BUXHOVIS CONSTRUCTION LTD

215 PHILIP LANE,LONDON,N15 4HL

Number:07640351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRO HOLDINGS (UK) LIMITED

SECOND FLOOR YORK HOUSE,LONDON,EC4N 4SJ

Number:03772441
Status:ACTIVE
Category:Private Limited Company

GOLDVILLE ACCENTS LP

SUITE 16,INVERNESS,IV1 1EA

Number:SL032895
Status:ACTIVE
Category:Limited Partnership

JUSTIN ANGELO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11270496
Status:ACTIVE
Category:Private Limited Company

MAGMA TRADING LIMITED

UNIT 3 HENSON WAY,KETTERING,NN16 8PX

Number:05998188
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