DE LA RUE INVESTMENTS LIMITED

De La Rue House De La Rue House, Basingstoke, RG22 4BS, Hampshire
StatusACTIVE
Company No.02527386
CategoryPrivate Limited Company
Incorporated02 Aug 1990
Age33 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

DE LA RUE INVESTMENTS LIMITED is an active private limited company with number 02527386. It was incorporated 33 years, 9 months, 10 days ago, on 02 August 1990. The company address is De La Rue House De La Rue House, Basingstoke, RG22 4BS, Hampshire.



Company Fillings

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Christian Bellhouse

Termination date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Neil Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr Jon Messent

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles James Andrews

Termination date: 2023-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Mr Charles James Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-28

Officer name: Rob Harding

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-29

Charge number: 025273860001

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-27

Officer name: Jane Celia Hyde

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-25

Officer name: Mr Robin Christian Bellhouse

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-01

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/21

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/21

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Change person director company

Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chandrika Kumari Kher

Termination date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Sharon Roche

Termination date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Harding

Appointment date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Edward Hugh Davidson Peppiatt

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Miss Jane Celia Hyde

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-09

Officer name: Miss Chandrika Kumari Kher

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean-Francois Hermans

Termination date: 2019-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Auditors resignation company

Date: 21 Jun 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jitesh Himatlal Sodha

Termination date: 2018-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Sharon Roche

Appointment date: 2017-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jitesh Himatlal Sodha

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Colin Charles Child

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 28 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-28

Officer name: Edward Hugh Davidson Peppiatt

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-08

Officer name: Edward Hugh Davidson Peppiatt

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Charles Child

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Webb

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen king

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine fluker

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed edward hugh davidson peppiatt

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon charles webb

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shatish dasani

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF


Some Companies

INDORAMA TRADING (UK) LIMITED

23 NORTHIAM,LONDON,N12 7ET

Number:07090715
Status:ACTIVE
Category:Private Limited Company

LIMEDROP CREATIVE LTD

4 HILLCREST ROAD,ROOKLEY,PO38 3PB

Number:11346775
Status:ACTIVE
Category:Private Limited Company

PEOPLE PAY (INC) LIMITED

20 WENLOCK ROAD,LONDON,N1 7GU

Number:11623049
Status:ACTIVE
Category:Private Limited Company

SHUDSON RAIL LTD

47 PAINSWICK AVENUE,BRISTOL,BS34 6DB

Number:11466599
Status:ACTIVE
Category:Private Limited Company

SKYCAMWALES LIMITED

9 BLACKBRIDGE DRIVE,MILFORD HAVEN,SA73 1ET

Number:08654883
Status:ACTIVE
Category:Private Limited Company

TARDIS STORAGE SOLUTIONS LIMITED

83 SANSOME ROAD,SOLIHULL,B90 2BP

Number:10112879
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