DIANE BAKEMHE LIMITED
Status | ACTIVE |
Company No. | 08030827 |
Category | Private Limited Company |
Incorporated | 14 Apr 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
DIANE BAKEMHE LIMITED is an active private limited company with number 08030827. It was incorporated 12 years, 1 month, 19 days ago, on 14 April 2012. The company address is C/O Aacsl Accountant 1st Floor North Westgate House C/O Aacsl Accountant 1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person secretary company with change date
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-10
Officer name: Miss Xaverie Michelle Diane Bakemhe
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Xaverie Michelle Diane Bakemhe
Change date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: C/O Aacsl Accountant 1st Floor North Westgate House the High Harlow Essex CM20 1YS
Old address: Flat 131 Carlton House Canterbury Terrace London NW6 5DU England
Change date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Xaverie Michelle Diane Bakemhe
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Diane Bakemhe
Documents
Change to a person with significant control
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-25
Psc name: Ms Diane Bakemhe
Documents
Change person secretary company with change date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-25
Officer name: Miss Diane Bakemhe
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2016
Action Date: 19 Jun 2016
Category: Address
Type: AD01
Old address: 27 Old Gloucester Street London WC1N 3AX
New address: Flat 131 Carlton House Canterbury Terrace London NW6 5DU
Change date: 2016-06-19
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 14 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Diane Bakemhe
Change date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Change registered office address company with date old address
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Address
Type: AD01
Old address: Flat 131 Carlton House Canterbury Terrace London NW6 5DU England
Change date: 2012-08-22
Documents
Some Companies
VICTORIA AVENUE,LEEDS,LS19 7AW
Number: | 03206792 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 10799379 |
Status: | ACTIVE |
Category: | Private Limited Company |
535 MEANWOOD ROAD,LEEDS,LS6 4AW
Number: | 11459082 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBOTS COURT,LONDON,EC1R 3AX
Number: | 02241399 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 FORE STREET,LONDON,EC2Y 9DT
Number: | 05976970 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 03204830 |
Status: | ACTIVE |
Category: | Private Limited Company |