DUTEMANN UK LIMITED
Status | ACTIVE |
Company No. | 07890789 |
Category | Private Limited Company |
Incorporated | 22 Dec 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DUTEMANN UK LIMITED is an active private limited company with number 07890789. It was incorporated 12 years, 7 months, 12 days ago, on 22 December 2011. The company address is Unit R3 Lower Road Unit R3 Lower Road, Northfleet, DA11 9SN, Kent.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2024
Action Date: 14 Jun 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078907890002
Charge creation date: 2024-06-14
Documents
Mortgage satisfy charge full
Date: 03 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078907890001
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tara Teresa Morris
Termination date: 2018-04-04
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin John Morris
Termination date: 2018-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2018
Action Date: 13 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078907890001
Charge creation date: 2018-03-13
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Mr Gavin John Morris
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Mrs Tara Teresa Morris
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Mr. Martin John James
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-10
Old address: Units 3 & 4 Invicta Park Sandpit Rd Dartford Kent DA1 5BU
New address: Unit R3 Lower Road Northfleet Industrial Estate Northfleet Kent DA11 9SN
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change account reference date company previous shortened
Date: 16 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-01-31
Documents
Certificate change of name company
Date: 16 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london bifold LIMITED\certificate issued on 16/11/12
Documents
Change account reference date company current extended
Date: 11 Apr 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Some Companies
A D DOSHI & CO,LEICESTER,
Number: | 11701793 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHAFTESBURY CLOSE,WEST MOORS,BH22 0DZ
Number: | 10496995 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FURZTON COTTAGES,PEMBROKE,SA71 5BU
Number: | 11010374 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEI YING CHINESE SCHOOL ASSOCIATION
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 07652519 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HAWKRIGG,DURHAM,DH1 1HY
Number: | 06057812 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE TANNING LOUNGE WORCESTER LTD
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 09031967 |
Status: | ACTIVE |
Category: | Private Limited Company |