DESERONTO MANAGEMENT COMPANY LIMITED

Danesbury House Danesbury House, Luton, LU1 1PP, England
StatusACTIVE
Company No.07377205
CategoryPrivate Limited Company
Incorporated15 Sep 2010
Age13 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

DESERONTO MANAGEMENT COMPANY LIMITED is an active private limited company with number 07377205. It was incorporated 13 years, 8 months, 5 days ago, on 15 September 2010. The company address is Danesbury House Danesbury House, Luton, LU1 1PP, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: Danesbury House 49 Cardiff Road Luton LU1 1PP

Change date: 2021-05-25

Old address: C/O Wong & Co Chartered Accountants Astoria House Shaftesbury Avenue London W1D 6LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-23

New address: C/O Wong & Co Chartered Accountants Astoria House Shaftesbury Avenue London W1D 6LT

Old address: 5 Hanover Square London W1S 1HQ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Vincent Tin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blanche Amanda Longley

Termination date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-05

Officer name: Ms Blanche Amanda Longley

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Nov 2014

Category: Address

Type: AD04

New address: 5 Hanover Square London W1S 1HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: 166 Sloane Street London SW1X 9QF

New address: 5 Hanover Square London W1S 1HQ

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Ms Blanche Amanda Longley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-12

Officer name: Michael James Pryer

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 27 May 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change sail address company with old address

Date: 11 Jun 2013

Category: Address

Type: AD02

Old address: 10 Norwich Street London EC4A 1BD England

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2012-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 04 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-04

Capital : 22 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 09 Sep 2011

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2011-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Ally

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Pryer

Documents

View document PDF

Incorporation company

Date: 15 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRES CONSULTANCY SERVICES LTD

ANDERSON HOUSE 2ND FLOOR,OMAGH,BT78 1EE

Number:NI633928
Status:ACTIVE
Category:Private Limited Company

AUTOCARE PROPERTY LIMITED

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:10413851
Status:ACTIVE
Category:Private Limited Company

BLB CONSULTANTS LTD.

64 DEEMOUNT GARDENS,ABERDEEN,AB11 7UE

Number:SC516825
Status:ACTIVE
Category:Private Limited Company

D&N TRANS-LINE LTD

10 CORONATION STREET,NORMANTON,WF6 1RG

Number:09863178
Status:ACTIVE
Category:Private Limited Company

DITUM LTD

APARTMENT 11,BASINGSTOKE,RG21 8YU

Number:11519131
Status:ACTIVE
Category:Private Limited Company

RWA BUSINESS SERVICES LTD

APARTMENT 35 1 SCHOOL STREET,WILLENHALL,WV13 3AF

Number:11289008
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