DRILLBOARD WORLDWIDE LIMITED

7 Lower Ground Floor 7 Lower Ground Floor, London, SW10 9BS
StatusACTIVE
Company No.06286995
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 29 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Secretariat Officers Limited

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tim gentles / 20/01/2008

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADPRIME MEDIA LTD

25 CANADA SQUARE FLOOR 24,LONDON,E14 5LQ

Number:08397530
Status:ACTIVE
Category:Private Limited Company

CHILTERN CONNECTIONS LIMITED

2 HITHERCROFT COURT,WALLINGFORD,OX10 9BT

Number:02476963
Status:ACTIVE
Category:Private Limited Company

EDINBURGH PEOPLE LTD

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

NOIZE LAB LTD

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

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