DUBSEO LIMITED

Suite 248 Linen Hall 162-168 Regent Street, London, W1B 5TB, United Kingdom
StatusACTIVE
Company No.08313693
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

DUBSEO LIMITED is an active private limited company with number 08313693. It was incorporated 11 years, 7 months, 8 days ago, on 30 November 2012. The company address is Suite 248 Linen Hall 162-168 Regent Street, London, W1B 5TB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Suite 16 Ground Floor West Africa House Ashbourne Road London W5 3QP England

New address: Suite 248 Linen Hall 162-168 Regent Street London W1B 5TB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahriar Karimnejad

Appointment date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr Matt Ryan

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-22

Psc name: Mr Matt Ryan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-29

Old address: Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ

New address: Suite 16 Ground Floor West Africa House Ashbourne Road London W5 3QP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-26

Psc name: Mr Matt Ryan Nejad

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-26

Psc name: Mr Matt Ryan Nejad

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Mr Matt Ryan Nejad

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-26

Psc name: Mr Matt Hussein Nejad

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Mr Matt Hussein Nejad

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Mr Mahdi Hussein Nejad

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-26

Psc name: Mr Mahdi Hussein Nejad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Mahdi Hussein-Nejad

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-30

Officer name: Mr Mahdi Hussein-Nejad

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mhn productions LIMITED\certificate issued on 10/06/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B SQUARED RESOURCING LIMITED

SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,CA6 4BY

Number:11085622
Status:ACTIVE
Category:Private Limited Company

D & L WINDOWS DOORS AND CONSERVATORIES LTD

7 ALBION STREET ALBION STREET,BOLTON,BL4 8NN

Number:11684480
Status:ACTIVE
Category:Private Limited Company

INSPIRATION MARINE HOLDINGS LIMITED

CHANDLERY BUILDING HAMBLE POINT MARINA,SOUTHAMPTON,SO31 4NB

Number:10668710
Status:ACTIVE
Category:Private Limited Company

JEFF MORGAN & SONS LIMITED

BRYNTEG YARD LLANNON ROAD,LLANELLI,SA14 6BT

Number:07835230
Status:ACTIVE
Category:Private Limited Company

LOGICAL PRINT & DOCUMENT SOLUTIONS LTD

4 WALKER ROAD,INVERNESS,IV1 1TD

Number:SC323808
Status:ACTIVE
Category:Private Limited Company

MARLEN CONSULTING LTD

STATION HOUSE STATION ROAD,ARUNDEL,BN18 0BS

Number:07627369
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