69 DROPS LIMITED
Status | ACTIVE |
Company No. | 07967390 |
Category | Private Limited Company |
Incorporated | 28 Feb 2012 |
Age | 12 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
69 DROPS LIMITED is an active private limited company with number 07967390. It was incorporated 12 years, 3 months, 2 days ago, on 28 February 2012. The company address is 16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
New address: 16 Beaufort Court Admirals Way Docklands London E14 9XL
Change date: 2019-10-08
Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: 16 Beaufort Court Admirals Way London E14 9XL
Change date: 2019-05-21
New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nunzio Prenna
Change date: 2012-09-13
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Old address: Flat 14 Constable House Cassilis Road London E14 9LH United Kingdom
Change date: 2012-09-13
Documents
Some Companies
17 ALDWICK ROAD,HERTFORDSHIRE,AL5 1NG
Number: | 05081595 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGES HOUSE REARSBY BUSINESS PARK, GADDESBY LANE,LEICESTER,LE7 4YH
Number: | 10220643 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMELIGHT PORTRAIT STUDIOS LTD
THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH
Number: | 07573823 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNET FORENSICS INTERNATIONAL, INC.
156 COLUMBIA STREET WEST,WATERLOO,
Number: | FC032414 |
Status: | ACTIVE |
Category: | Other company type |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 08496148 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 CHARLTON LANE,LONDON,SE7 8HL
Number: | 10607174 |
Status: | ACTIVE |
Category: | Private Limited Company |