DE DIVINE SERVICE LIMITED

Queens Court 9-17 Eastern Road, Romford, RM1 3NH, Essex
StatusACTIVE
Company No.09831203
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

DE DIVINE SERVICE LIMITED is an active private limited company with number 09831203. It was incorporated 8 years, 8 months, 23 days ago, on 19 October 2015. The company address is Queens Court 9-17 Eastern Road, Romford, RM1 3NH, Essex.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Ngiyemi Kapesa

Termination date: 2023-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-17

Old address: PO Box 4385 09831203: Companies House Default Address Cardiff CF14 8LH

New address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Default companies house registered office address applied

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: RP05

Change date: 2021-07-02

Default address: PO Box 4385, 09831203: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Ngiyemi Kapesa Pamela

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ngiyemi Kapesa Pamela

Appointment date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: Office 24, Icon Offices 321-323 High Road Romford RM6 6AX England

New address: Office 24, Icon Offices 321- 323 High Road Romford RM6 6AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 9 Bicester Road Aylesbury HP19 9AG England

New address: Office 24, Icon Offices 321-323 High Road Romford RM6 6AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-23

Old address: Office 24, Icon Offices 321-323 High Road Chadwell Heath Romford RM6 6AX England

New address: 9 Bicester Road Aylesbury HP19 9AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: 120 Kingston Hill Avenue, Chadwell Heath Kingston Hill Avenue Romford RM6 5QP England

New address: Office 24, Icon Offices 321-323 High Road Chadwell Heath Romford RM6 6AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Godwin Oshiobugie

Notification date: 2017-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Marouane

Termination date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Marouane

Appointment date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: 112 Wembley Park Drive, Wembley Middlesex, London. 112 Wembley Park Drive, Wembley Middlesex London Uk HA9 8HP England

New address: 120 Kingston Hill Avenue, Chadwell Heath Kingston Hill Avenue Romford RM6 5QP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-24

Old address: 112 Wembley Park Drive Wembley Middlesex London England HA9 8HS England

New address: 112 Wembley Park Drive, Wembley Middlesex, London. 112 Wembley Park Drive, Wembley Middlesex London Uk HA9 8HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: 38 Bentham Walk Wembley London England NW10 0UG Great Britain

New address: 112 Wembley Park Drive Wembley Middlesex London England HA9 8HS

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hormeli Kapesa

Termination date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2015

Action Date: 25 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-25

Old address: 38 Benthem Walk Benthem Walk Wembley London Uk NW10 0UG England

New address: 38 Bentham Walk Wembley London England NW10 0UG

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hormeli Kapesa

Appointment date: 2015-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pius Atiati

Termination date: 2015-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pius Atiati

Appointment date: 2015-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Boyenge

Termination date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Boyenge

Termination date: 2015-10-21

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEPHAS LIMITED

78 BIRMINGHAM STREET,WEST MIDLANDS,B69 4EB

Number:05098209
Status:ACTIVE
Category:Private Limited Company

CLARETTE LONDON LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09832862
Status:ACTIVE
Category:Private Limited Company

COLUMBUS RESEARCH LIMITED

5 GRANGE CROFT GRANGE CROFT,HUNTINGDON,PE28 0WN

Number:09270432
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME APPLIANCE STORE LTD

40 NEW JOHN STREET WEST,BIRMINGHAM,B19 3NB

Number:09608517
Status:ACTIVE
Category:Private Limited Company

MAHLER PROPERTY LIMITED

1 WEST STREET,LEWES,BN7 2NZ

Number:09794221
Status:ACTIVE
Category:Private Limited Company

MARK FISH LIMITED

2 ASH GROVE,PONTEFRACT,WF9 2TA

Number:08321844
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