DDEK LIMITED
Status | ACTIVE |
Company No. | 07236165 |
Category | Private Limited Company |
Incorporated | 27 Apr 2010 |
Age | 14 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
DDEK LIMITED is an active private limited company with number 07236165. It was incorporated 14 years, 1 month, 8 days ago, on 27 April 2010. The company address is 773 Wandsworth Road, London, SW8 3JG, London.
Company Fillings
Confirmation statement with updates
Date: 18 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Appoint person director company with name date
Date: 24 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roger James Bennie
Appointment date: 2023-11-17
Documents
Accounts with accounts type dormant
Date: 17 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Charles Edwards
Termination date: 2023-11-16
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type dormant
Date: 04 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type dormant
Date: 06 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Confirmation statement with no updates
Date: 14 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Appoint person director company with name date
Date: 14 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Charles Edwards
Appointment date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-12
Psc name: David Cortazar Rodriguez
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cortazar Rodriguez
Termination date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type dormant
Date: 10 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 10 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-11
Officer name: Ms Roslyn Junita Shaw
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-27
Officer name: Edward Litchfield
Documents
Termination secretary company with name termination date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-27
Officer name: Kylie Litchfield
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-27
Officer name: Kylie Litchfield
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 25 Jan 2014
Action Date: 18 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-18
Officer name: Kylie Stacey
Documents
Change person secretary company with change date
Date: 25 Jan 2014
Action Date: 18 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kylie Stacey
Change date: 2013-07-18
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Some Companies
8 LYNDHURST ROAD N W 3 LIMITED
42 GLENGALL ROAD,EDGWARE,HA8 8SX
Number: | 01580387 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE RESIDENTIAL SERVICES LIMITED
REGUS CARDINAL POINT,RICKMANSWORTH,WD3 1RE
Number: | 06931186 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11856243 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HODDESDON,EN11 8TL
Number: | 09699158 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC3M 3JY
Number: | 04193510 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINCOLNSHIRE HISTORIC CRAFTS NETWORK CIC
ROSE COTTAGE DICKINSONS LANE,GRIMSBY,DN36 5RG
Number: | 10944282 |
Status: | ACTIVE |
Category: | Community Interest Company |