EBONY DESIGNER BODY MODELS LTD

4 Radford Court 4 Radford Court, Nottingham, NG7 7EX, England
StatusACTIVE
Company No.07917006
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

EBONY DESIGNER BODY MODELS LTD is an active private limited company with number 07917006. It was incorporated 12 years, 4 months, 11 days ago, on 19 January 2012. The company address is 4 Radford Court 4 Radford Court, Nottingham, NG7 7EX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

New address: 4 Radford Court 632 Radford Road Nottingham NG7 7EX

Old address: Flat 10 22-26 Bath Street Nottingham NG1 1DF England

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sekeena Siddique

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sekeena Siddique

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: Flat 10 22-26 Bath Street Nottingham NG1 1DF

Change date: 2017-05-05

Old address: C/O Hbacs 507 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sekeena Siddique

Change date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: Flat 11 3 Bath Street London EC1V 9LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 55 Linden Gardens Flat 2 Notting Hill Gate London London W2 4HJ England

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Miss Sekeena Siddique

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE BROS.(ENGINEERS)LIMITED

OASIS FILLING STATION,HULL,HU11 5JX

Number:00663012
Status:ACTIVE
Category:Private Limited Company

CENTRE QUAY RTM LIMITED

MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:08044980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAY DREAM DESIGNS LIMITED

1 HORSE FAIR AVENUE,HIGH PEAK,SK23 9SQ

Number:03293659
Status:ACTIVE
Category:Private Limited Company

HALIFAX DEVELOPMENT PARTNERSHIPS LIMITED

C/O WESTHILL LAND AND PROPERTY,LONDON,W1J 6QU

Number:05978174
Status:ACTIVE
Category:Private Limited Company

OPHIS LIMITED

1 BRIGHTWELL WALK,WELLINGBOROUGH,NN9 5PJ

Number:04297737
Status:ACTIVE
Category:Private Limited Company

SELBY SECURITIES LIMITED

FLAT 4 GROSVENOR LODGE,STANMORE,HA7 4JE

Number:00533665
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