DA-BEAT LIMITED
Status | ACTIVE |
Company No. | 06705791 |
Category | Private Limited Company |
Incorporated | 24 Sep 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DA-BEAT LIMITED is an active private limited company with number 06705791. It was incorporated 15 years, 8 months, 14 days ago, on 24 September 2008. The company address is Top Floor College House Top Floor College House, Ruislip, HA4 7AE, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-06
Old address: Simon & Co, Top Floor, College House, No 17 King Edwards Road Ruislip Middlesex HA4 7AE England
New address: Top Floor College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Pickering
Termination date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
New address: Simon & Co, Top Floor, College House, No 17 King Edwards Road Ruislip Middlesex HA4 7AE
Old address: 15-17 High St, Suite D, Kiln House. Potters Mews, Office on the Hill, C/O Simon & Co Elstree Herts WD6 3BY
Change date: 2016-03-16
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 20 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: 9B Hale Lane London NW7 3NU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dawn Pickering
Documents
Accounts with accounts type total exemption small
Date: 08 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: 09 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 18 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
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: 08 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Mr Jean Pickering
Documents
Accounts with accounts type dormant
Date: 26 May 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: 21 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Some Companies
90 LILLIE ROAD,LONDON,SW6 7SR
Number: | 11759691 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARSIGHT WINDOWS & CONSERVATORIES LTD
131 HAYES LANE,BROMLEY,BR2 9EJ
Number: | 08707252 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THRASHER ROAD,AYLESBURY,HP21 8DZ
Number: | 11522162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SEED STORE BREWERY MEADOW,NEWTON ABBOT,TQ13 7DG
Number: | 11789802 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10018174 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE BUSINESS CONSULTANCY LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 06755197 |
Status: | ACTIVE |
Category: | Private Limited Company |