DUSHAJ LTD
Status | ACTIVE |
Company No. | 07310764 |
Category | Private Limited Company |
Incorporated | 12 Jul 2010 |
Age | 13 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DUSHAJ LTD is an active private limited company with number 07310764. It was incorporated 13 years, 10 months, 27 days ago, on 12 July 2010. The company address is 35 Steeplestone Close, London, N18 1JH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ardian Krasniqi
Change date: 2021-12-16
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-16
Officer name: Mr Ardian Krasniqi
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: 38 Beaufoy Road London N17 8BB England
Change date: 2021-12-16
New address: 35 Steeplestone Close London N18 1JH
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ardian Krasniqi
Change date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 09 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dushaj Shpetim
Termination date: 2016-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
New address: 38 Beaufoy Road London N17 8BB
Old address: 122 White Hart Lane Tottenham N17 8HP
Change date: 2016-09-05
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ardian Krasniqi
Appointment date: 2016-09-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Some Companies
BROOK HOUSE,UXBRIDGE,UB8 2QE
Number: | 08584558 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESS PROPERTY DEVELOPMENTS LIMITED
BRIDGFORD HOUSE,ALDERLEY EDGE,SK9 7JP
Number: | 02221736 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT CONTACT CENTRES LIMITED
WARRANTY HOUSE SAVILE STREET EAST,SHEFFIELD,S4 7UQ
Number: | 05745855 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 00535646 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKWORTH ESTATE COMMUNITY ASSOCIATION LIMITED
MACKWORTH ESTATE COMMUNITY HALL ST, FRANCIS CHURCH,DERBY,DE22 4FN
Number: | 06802004 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 CHRISTOPHER RISE,SWANSEA,SA4 9EN
Number: | 11437082 |
Status: | ACTIVE |
Category: | Private Limited Company |