DRILLBOARD WORLDWIDE LIMITED
Status | ACTIVE |
Company No. | 06286995 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DRILLBOARD WORLDWIDE LIMITED is an active private limited company with number 06286995. It was incorporated 16 years, 11 months, 10 days ago, on 20 June 2007. The company address is 7 Lower Ground Floor 7 Lower Ground Floor, London, SW10 9BS.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Resolution
Date: 29 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 13 Sep 2023
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Morgan Lloyd Sipp Trustees Limited
Notification date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 07 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Sep 2018
Action Date: 31 Jul 2018
Category: Capital
Type: SH01
Capital : 40,200 GBP
Date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 29 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: 7 Coleherne Road London SW10 9BS
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address
Date: 28 Jun 2014
Action Date: 28 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-28
Old address: Innovation House West Avenue Gosforth Newcastle upon Tyne NE3 4ES England
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: Lower Ground Floor 7 Coleherne Road London SW10 9BS
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Termination secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Secretariat Officers Limited
Documents
Certificate change of name company
Date: 12 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blast hard LIMITED\certificate issued on 12/05/10
Documents
Resolution
Date: 22 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Certificate change of name company
Date: 15 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed datacoach LIMITED\certificate issued on 16/07/08
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tim gentles / 20/01/2008
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 19/06/08\part-paid \gbp si 100@1=100\gbp ic 200/300\
Documents
Some Companies
25 CANADA SQUARE FLOOR 24,LONDON,E14 5LQ
Number: | 08397530 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HITHERCROFT COURT,WALLINGFORD,OX10 9BT
Number: | 02476963 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LAWSON WAY,TRANENT,EH33 2QJ
Number: | SC563516 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTONS EVENT MANAGEMENT LIMITED
2E CROSS STREET OAKFIELD,ISLE OF WIGHT,PO33 1EH
Number: | 03620361 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17,LONDON,SE1 0FB
Number: | 11149522 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERHILL CONSULTING SERVICES LIMITED
72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP
Number: | 06355507 |
Status: | ACTIVE |
Category: | Private Limited Company |