THE DIVISION UK LIMITED

7 Avondale Road, Mottingham, SE9 4SN, London, United Kingdom
StatusACTIVE
Company No.05421897
CategoryPrivate Limited Company
Incorporated12 Apr 2005
Age19 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE DIVISION UK LIMITED is an active private limited company with number 05421897. It was incorporated 19 years, 2 months, 4 days ago, on 12 April 2005. The company address is 7 Avondale Road, Mottingham, SE9 4SN, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

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: 16 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-02

New address: 7 Avondale Road Mottingham London SE9 4SN

Old address: 6 Maltings Place 169 Tower Bridge Road London SE1 3JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Landau Morley Registrars Ltd

Change date: 2019-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Mar 2019

Category: Address

Type: AD02

Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 10 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-04-21

Officer name: Landau Morley Registrars Ltd

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2015

Category: Address

Type: AD02

Old address: Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 27 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Move registers to registered office company

Date: 27 Apr 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Move registers to sail company

Date: 06 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicole Yvonne Hodgkinson

Change date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Tonge

Change date: 2010-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-12

Officer name: Landau Morley Registrars Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / landau morley registrars LTD / 12/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: 3 acorn business park ling road poole dorset BH12 4NZ

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DACHE PLASTERING LTD

40 HEADSTONE GARDENS,HARROW,HA2 6PW

Number:11027945
Status:ACTIVE
Category:Private Limited Company

DRAYTON COURT MANAGEMENT (TOLWORTH) LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:01347673
Status:ACTIVE
Category:Private Limited Company

K M QUALITY MEAT AND FISH LIMITED

FLAT 6 263 KINGS AVENUE,LONDON,SW12 0AX

Number:06009588
Status:ACTIVE
Category:Private Limited Company

NORSON GROUP LIMITED

12-16 ALBYN PLACE,ABERDEEN,AB10 1PS

Number:SC166753
Status:ACTIVE
Category:Private Limited Company

NS JERSEY FINANCE LIMITED

10 LOWER THAMES STREET,LONDON,EC3R 6EN

Number:07611297
Status:ACTIVE
Category:Private Limited Company

PREMIER AV LIMITED

40 HIGH WORPLE, RAYNERS LANE,MIDDLESEX, HARROW,HA2 9SS

Number:10937501
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