DH-PR LIMITED

92-96 Unit 7 92-96 Unit 7, London, N1 4EN, England
StatusACTIVE
Company No.09271626
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

DH-PR LIMITED is an active private limited company with number 09271626. It was incorporated 9 years, 8 months, 15 days ago, on 20 October 2014. The company address is 92-96 Unit 7 92-96 Unit 7, London, N1 4EN, England.



Company Fillings

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-11

Psc name: Miss Sari Gotz

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-11

Psc name: Ms Alexandra Daisy Hoppen

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-11

Officer name: Miss Alexandra Daisy Hoppen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Miss Alexandra Daisy Hoppen

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-11

Psc name: Ms Alexandra Daisy Hoppen

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Statement of companys objects

Date: 09 May 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 09 May 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marion Abramov

Notification date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sari Gotz

Notification date: 2021-10-11

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Ms Daisy Hoppen

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Ms Daisy Hoppen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

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: 28 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 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: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

Old address: 92-96 Unit 25 De Beauvoir Road London N1 4EN United Kingdom

New address: 92-96 Unit 7 De Beauvoir Road London N1 4EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

Old address: 11-12 the Oval London E2 9DT England

New address: 92-96 Unit 25 De Beauvoir Road London N1 4EN

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: 3 Jubilee Place London SW3 3TD

New address: 11-12 the Oval London E2 9DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daisy Hoppen

Appointment date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daisy Hoppen

Termination date: 2014-10-20

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.W. INSULATION SERVICES UK LIMITED

C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ

Number:07218397
Status:ACTIVE
Category:Private Limited Company

HUMBERSIDE PREP LTD

UNIT 7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:11643137
Status:ACTIVE
Category:Private Limited Company

QUARTZ-BOND ROOFING AND BUILDING COMPANY LIMITED

30-32 HEDNESFORD ROAD,WALSALL,WS8 7LS

Number:01996546
Status:ACTIVE
Category:Private Limited Company

RAVA C. LTD

FLAT 7,LONDON,N1 7GN

Number:11932403
Status:ACTIVE
Category:Private Limited Company

SILVERBITES LTD

1 EASTFIELD ROAD,WITNEY,OX28 1HP

Number:11961220
Status:ACTIVE
Category:Private Limited Company

SNOB EVENTS LIMITED

240 GROVE LANE,BIRMINGHAM,B20 2EY

Number:08541123
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