DEFENCELL LIMITED
Status | ACTIVE |
Company No. | 06010049 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DEFENCELL LIMITED is an active private limited company with number 06010049. It was incorporated 17 years, 7 months, 15 days ago, on 27 November 2006. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Change date: 2024-05-07
Old address: 151 Strand London WC2R 1HL
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type dormant
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-07
Officer name: Marc Franklin
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sydney Mark Frederick Franklin
Termination date: 2021-09-15
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-16
Officer name: Marc Franklin
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Jasmina Franklin Pierce
Documents
Accounts with accounts type dormant
Date: 05 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type dormant
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Termination secretary company with name termination date
Date: 07 Jan 2015
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Bailey Ladell
Termination date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type dormant
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Adrian Franklin
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marc Franklin
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jasmina Franklin Pierce
Documents
Change person secretary company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Malcolm Bailey Ladell
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Adrian Franklin
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marc franklin / 30/06/2009
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm ladell
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed jasmina franklin pierce
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Legacy
Date: 13 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 13/12/06 from: 6TH floor, new bridge street house, 30/34 new bridge street london EC4V 6BJ
Documents
Some Companies
ANDRAS HOUSE,BELFAST,BT2 7ET
Number: | NI001497 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 40 CHARLES PARK,DARTFORD,DA2 6QA
Number: | 02376783 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORINIUM CENTRE,CIRENCESTER,GL7 1YJ
Number: | 11393523 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WELBY CLOSE,BERKSHIRE,SL6 3PY
Number: | 06081432 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLESBURY HOUSE,LONDON,EC1R 0DB
Number: | 07057133 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY HOUSE,CHALFONT ST PETER,SL9 0JJ
Number: | 09667802 |
Status: | ACTIVE |
Category: | Private Limited Company |