DAVIS GRANT LIMITED

Treviot House Treviot House, Ilford, IG1 1LR, Essex
StatusACTIVE
Company No.07113456
CategoryPrivate Limited Company
Incorporated29 Dec 2009
Age14 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

DAVIS GRANT LIMITED is an active private limited company with number 07113456. It was incorporated 14 years, 5 months, 3 days ago, on 29 December 2009. The company address is Treviot House Treviot House, Ilford, IG1 1LR, Essex.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 21 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2023

Action Date: 21 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-30

New date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Marcel Driver

Change date: 2023-10-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-21

Psc name: Filiz Zekia

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-21

Officer name: Awani Gandesha

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Denise Driver

Termination date: 2023-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-21

Officer name: Rochelle Chernoff

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gravita Bidco Ii Limited

Notification date: 2023-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-21

Psc name: Barry Grant Chernoff

Documents

View document PDF

Capital allotment shares

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-21

Capital : 5,010 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH19

Capital : 5,000 GBP

Date: 2023-04-05

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/04/23

Documents

View document PDF

Resolution

Date: 05 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Steven Lyndon Sandford

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-09

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Original description: 09/03/22 Statement of Capital gbp 5600

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 5,600 GBP

Date: 2022-01-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 5,598 GBP

Date: 2022-01-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 4,377 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 4,575 GBP

Date: 2022-01-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 4,455 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 4,535 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 4,495 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 5,339 GBP

Date: 2022-01-01

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 4,260 GBP

Date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr Benjamin Michael Chernoff

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Benjamin Michael Chernoff

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Steven Lyndon Sandford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Benjamin Michael Chernoff

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-30

Capital : 4,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Capital : 4,000 GBP

Date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 3,400 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 3,400 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 3,400 GBP

Date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 3,400 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 3,400 GBP

Date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 3,400 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Steven Lyndon Sandford

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mr Jayesh Gandesha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-07

Capital : 1,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 11 Feb 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Awani Gandesha

Appointment date: 2014-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorraine Denise Driver

Appointment date: 2014-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rochelle Chernoff

Appointment date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dg personnel LIMITED\certificate issued on 04/04/14

Documents

View document PDF

Change of name notice

Date: 04 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Resolution

Date: 04 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN PROPERTY CORPORATION LIMITED

4 C/O MICHAEL ROARTY,GLASGOW,G71 8NX

Number:SC217701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AOA TESTING LIMITED

9 WARWICK DRIVE,WALTHAM CROSS,EN8 0BN

Number:09587819
Status:ACTIVE
Category:Private Limited Company

ELTASCO LIMITED

2 HARDMAN STREET,MANCHESTER,M3 3HF

Number:01422275
Status:LIQUIDATION
Category:Private Limited Company

HOWLLL LIMITED

SUITE 345,LONDON,W1W 8EA

Number:08123326
Status:ACTIVE
Category:Private Limited Company

KEITH R. HAMMOND LIMITED

14 PARK FARM CLOSE, SHADOXHURST,KENT,TN26 1LD

Number:05714727
Status:ACTIVE
Category:Private Limited Company

TOPLINE FENCING LTD

BENDARIS BATHLEY LANE,NEWARK,NG23 6BY

Number:09803057
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