DELL COURT (NORTHWOOD) LIMITED
Status | ACTIVE |
Company No. | 07473263 |
Category | Private Limited Company |
Incorporated | 20 Dec 2010 |
Age | 13 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DELL COURT (NORTHWOOD) LIMITED is an active private limited company with number 07473263. It was incorporated 13 years, 5 months, 16 days ago, on 20 December 2010. The company address is Flat 2 Dell Court Flat 2 Dell Court, Northwood, HA6 2UT, Middx.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 28 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Termination director company with name termination date
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Ahmed
Termination date: 2022-12-28
Documents
Appoint person director company with name date
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-28
Officer name: Mr Brian William Collett
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 14 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Confirmation statement with updates
Date: 20 Jan 2018
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 24 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Capital allotment shares
Date: 07 Jul 2016
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-30
Capital : 8 GBP
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 28 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Ahmed
Appointment date: 2016-05-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous extended
Date: 14 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change person director company with change date
Date: 15 Jan 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-15
Officer name: Ajay Lal
Documents
Capital allotment shares
Date: 05 Dec 2011
Action Date: 02 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-02
Capital : 7 GBP
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ajay Lal
Documents
Some Companies
121 GOSSEY LANE,BIRMINGHAM,B33 0DU
Number: | 10731720 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CREATION PROPERTY PARTNERS LTD
13 GREYFORD CLOSE,LEATHERHEAD,KT22 8DS
Number: | 11819976 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 MOUNT STREET,,W1K 3NU
Number: | 05543488 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO HOUSE THE BEEHIVE TRADING PARK,BLACKBURN,BB1 2EE
Number: | 05147753 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPALDING STREET SPALDING STREET,LEICESTER,LE5 4PH
Number: | 11352963 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHBISHOP'S HOUSE,LONDON,SW1P 1QJ
Number: | 11762508 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |