DETOX TRADING LIMITED

10 Huxhams Cross, Dartington, TQ9 6NT, United Kingdom
StatusACTIVE
Company No.09614847
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

DETOX TRADING LIMITED is an active private limited company with number 09614847. It was incorporated 9 years, 1 month, 8 days ago, on 29 May 2015. The company address is 10 Huxhams Cross, Dartington, TQ9 6NT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-23

Psc name: Mr James Benjamin Harvey

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr James Benjamin Harvey

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr James Benjamin Harvey

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-23

Psc name: Mr James Benjamin Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-10

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-10

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-10

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 29 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-29

Psc name: Ms Sophia Harvey

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-29

Officer name: Sophia Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-29

Officer name: Mr James Benjamin Harvey

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Sophia Harvey

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-29

Psc name: Ms Sophia Harvey

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-29

Officer name: Mr James Benjamin Harvey

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-29

Officer name: Sophia Harvey

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-29

Psc name: Mr James Benjamin Harvey

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Sophia Harvey

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Sophia Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 03 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-05

Old address: Unit 4C the Ambleside Suite the Greenway Centre Doncaster Road Southmead Bristol BS10 5PY England

New address: 10 Huxhams Cross Dartington TQ9 6NT

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIENNE LOGISTICS LTD

UNIT 5 ADRIENNE BUSINESS CENTRE,SOUTHALL,UB1 2FJ

Number:11963121
Status:ACTIVE
Category:Private Limited Company

DK ASSET MANAGEMENT LIMITED

78 ABBEYSTEAD ROAD,LIVERPOOL,L15 7JF

Number:09710726
Status:ACTIVE
Category:Private Limited Company

LIGHTMARK COMPLEX L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL010540
Status:ACTIVE
Category:Limited Partnership

MRD ROOFING LIMITED

360 CANNON HILL LANE,LONDON,SW20 9HL

Number:08313384
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PML BUILDING LIMITED

24 WAVERLEY ROAD,LONDON,SE25 4HU

Number:07164958
Status:ACTIVE
Category:Private Limited Company

THRYLAPAH LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11121561
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