6 DENBIGH STREET LIMITED
Status | ACTIVE |
Company No. | 05574661 |
Category | Private Limited Company |
Incorporated | 26 Sep 2005 |
Age | 18 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
6 DENBIGH STREET LIMITED is an active private limited company with number 05574661. It was incorporated 18 years, 8 months, 7 days ago, on 26 September 2005. The company address is 34-40 High Street, Wanstead, E11 2RJ, London, England.
Company Fillings
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
Old address: 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU
Change date: 2022-10-14
New address: 34-40 High Street Wanstead London E11 2RJ
Documents
Accounts with accounts type dormant
Date: 20 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 23 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Termination secretary company with name termination date
Date: 07 Oct 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-31
Officer name: Dutchmans Company Services Limited
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change corporate secretary company with change date
Date: 29 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dutchmans Company Services Limited
Change date: 2010-09-26
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Christian Walton
Change date: 2010-09-26
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Paula Elizabeth Sussex
Change date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed miss paula elizabeth sussex
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director margaret james
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed dutchmans company services LIMITED
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from 6A denbigh street london SW1V 2ER
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from 16 old bailey london EC4M 7EG
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretarial LIMITED
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/01/07-13/01/07 £ si [email protected]=1 £ ic 1/2
Documents
Accounts with accounts type dormant
Date: 24 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 GRANGE GARDENS,MONIFIETH,DD5 4NA
Number: | SC509694 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRA PARTNERS EUROPE LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 03162597 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3948-1 NUNOSHIDA,KOCHI,
Number: | FC015225 |
Status: | ACTIVE |
Category: | Other company type |
24 ARKWRIGHT ROAD,IPSWICH,IP2 0UB
Number: | 06072282 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CHARLOTTE STREET,LONDON,W1T 4QE
Number: | 11762388 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAY 5 EASTFIELD INDUSTRIAL,PENICUIK,EH26 8HA
Number: | SC114318 |
Status: | ACTIVE |
Category: | Private Limited Company |