DIDSBURY ASSETS LTD

Didsbury House Didsbury House, Didsbury, M20 2DW, Manchester
StatusACTIVE
Company No.08021058
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

DIDSBURY ASSETS LTD is an active private limited company with number 08021058. It was incorporated 12 years, 1 month, 6 days ago, on 05 April 2012. The company address is Didsbury House Didsbury House, Didsbury, M20 2DW, Manchester.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AAMD

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Marion Saleh

Appointment date: 2022-02-16

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-16

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richard saleh LIMITED\certificate issued on 18/02/22

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-18

Psc name: Mr Richard Ian Saleh

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080210580002

Charge creation date: 2018-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080210580001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH02

Capital : 1.00 GBP

Date: 2017-11-08

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Oct 2017

Action Date: 20 Sep 2017

Category: Capital

Type: SH02

Capital : 100,001 GBP

Date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Sep 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-28

Capital : 158,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Sep 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-24

Capital : 188,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080210580001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 May 2014

Action Date: 05 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-05

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 02 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-02

Capital : 208,001.00 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 160,001.00 GBP

Documents

View document PDF

Resolution

Date: 12 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMBRIDGE DESIGN CENTRE LIMITED

CAMTECH HOUSE 137 CAMBRIDGE ROAD,CAMBRIDGE,CB24 6AZ

Number:07734950
Status:ACTIVE
Category:Private Limited Company

DEVON. C. AIR LIMITED

41 SEAWAY ROAD,PAIGNTON,TQ3 2NX

Number:06518283
Status:ACTIVE
Category:Private Limited Company

MALLETTS CLOSE MANAGEMENT LIMITED

2 MALLETS CLOSE,SALISBURY,SP3 6AG

Number:04806418
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P CAMPBELL CONSULTANCY LIMITED

1 GRAIG VIEW,LISVANE,CF14 0TG

Number:11488431
Status:ACTIVE
Category:Private Limited Company

PRAMEL PROPERTIES LIMITED

144 STUART ROAD,PLYMOUTH,PL1 5LR

Number:05136176
Status:ACTIVE
Category:Private Limited Company

TERSIM HOLDINGS LIMITED

87 CALDER STREET,COATBRIDGE,ML5 4EY

Number:SC561903
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