DLT YACHTING LTD
Status | ACTIVE |
Company No. | 07604590 |
Category | Private Limited Company |
Incorporated | 14 Apr 2011 |
Age | 13 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
DLT YACHTING LTD is an active private limited company with number 07604590. It was incorporated 13 years, 1 month, 17 days ago, on 14 April 2011. The company address is 70 Portland Place, London, W1B 1NP.
Company Fillings
Accounts with accounts type small
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Change person director company with change date
Date: 26 Jun 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniele Leon Tamman
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 19 Apr 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniele Leon Tamman
Change date: 2023-01-01
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Yossi Tamman
Documents
Accounts with accounts type small
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yossi Tamman
Change date: 2022-06-14
Documents
Accounts with accounts type small
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type small
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type small
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yossi Tamman
Appointment date: 2017-12-29
Documents
Accounts with accounts type small
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Withdrawal of a person with significant control statement
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-21
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Patio Hotels (Uk) Ltd
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Termination secretary company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-31
Officer name: Alison Dufresne
Documents
Accounts with accounts type small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Change account reference date company current shortened
Date: 02 Aug 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2011-12-31
Documents
Certificate change of name company
Date: 23 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed langham palace LIMITED\certificate issued on 23/05/11
Documents
Appoint person secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Dufresne
Documents
Some Companies
MOORE STEPHENS CENTURION HOUSE,MANCHESTER,M3 3WR
Number: | 10689665 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & M (PROPERTY MANAGEMENT) LIMITED
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 03244679 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 07819901 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 50, TOPAZ APARTMENTS,HOUNSLOW,TW3 1AJ
Number: | 10903635 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FISHERROW INDUSTRIAL ESTATE,MUSSELBURGH,EH21 6RU
Number: | SC265103 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST MONITORING SERVICES LIMITED
BANK FLAT,BROUGHTON IN FURNESS,LA20 6HH
Number: | 05839574 |
Status: | ACTIVE |
Category: | Private Limited Company |