DNSKEY RECORD 37 LTD

10 Market Avenue, Wickford, SS12 0AB, England, United Kingdom
StatusACTIVE
Company No.06242932
CategoryPrivate Limited Company
Incorporated10 May 2007
Age17 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

DNSKEY RECORD 37 LTD is an active private limited company with number 06242932. It was incorporated 17 years, 2 months, 7 days ago, on 10 May 2007. The company address is 10 Market Avenue, Wickford, SS12 0AB, England, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed localpresens - NO1 LIMITED\certificate issued on 14/04/24

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Goce Bocevski

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frei Eric Larsson Leufvén

Termination date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Goce Bocevski

Appointment date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-12

Old address: C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL

New address: 10 Market Avenue Wickford England SS12 0AB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: PO Box 4385 06242932: Companies House Default Address Cardiff CF14 8LH

New address: C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: RP05

Change date: 2022-03-28

Default address: PO Box 4385, 06242932: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Online Corporate Secretaries Limited

Termination date: 2022-01-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Designated Agent 01 Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Designated Agent 01 Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Isphuset Nordic As

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

New address: C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benny Samuelsen

Termination date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Frei Eric Larsson Leufvén

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 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: 15 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 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: 17 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 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: 17 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 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: 21 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 11 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 12 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 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: 14 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from stron house, 100 pall mall london london england - uk SW1Y 5EA

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stron legal services LTD

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed online corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYANWAVE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11112341
Status:ACTIVE
Category:Private Limited Company

D L F GAS LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:09030997
Status:ACTIVE
Category:Private Limited Company

DADFORD SLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006691
Status:ACTIVE
Category:Limited Partnership

MISS HONEY LIMITED

99 SOUTH STREET,LEIGHTON BUZZARD,LU7 3PB

Number:06895530
Status:ACTIVE
Category:Private Limited Company

PROTOPLOT LIMITED

27D ANERLEY PARK,LONDON,SE20 8NF

Number:07452757
Status:ACTIVE
Category:Private Limited Company

SWIG FINANCE LIMITED

LOWENA HOUSE GLENTHORNE COURT,TRURO,TR4 9NY

Number:02688108
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