DRASIS UK LTD

Omega Accountants Building Omega Accountants Building, Croydon, CR0 8TG, England
StatusACTIVE
Company No.08071550
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 20 days
JurisdictionEngland Wales

SUMMARY

DRASIS UK LTD is an active private limited company with number 08071550. It was incorporated 12 years, 20 days ago, on 16 May 2012. The company address is Omega Accountants Building Omega Accountants Building, Croydon, CR0 8TG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: 19-23 Lower Addiscombe Road Croydon CR0 6PQ England

Change date: 2022-05-10

New address: Omega Accountants Building 223 Wickham Road Croydon CR0 8TG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: 54 Lower Addiscombe Road Omega Acc Building Croydon CR0 6AA England

New address: 19-23 Lower Addiscombe Road Croydon CR0 6PQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080715500001

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: 54 Lower Addiscombe Road Lower Addiscombe Road Omega Acc Building Croydon CR0 6AA England

New address: 54 Lower Addiscombe Road Omega Acc Building Croydon CR0 6AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: 54 Lower Addiscombe Road Lower Addiscombe Road Omega Acc Building Croydon CR0 6AA

Old address: Osborn House 9-13 Osborn Street London E1 6TD England

Change date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: 14 Cheyne Walk Croydon CR0 7HJ England

New address: Osborn House 9-13 Osborn Street London E1 6TD

Change date: 2016-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohamed Shanawaz Khan Akbar

Termination date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: C/O Osborn & Co Osborn House 9-13 Osborn Street London E1 6TD

New address: 14 Cheyne Walk Croydon CR0 7HJ

Change date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Shanawaz Khan Akbar

Termination date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080715500001

Charge creation date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Jahir Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zakir Hussain Khalilur Rehman

Termination date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: C/O Osborn & Co Accountants Osborn House 9-13 Osborn Street London E1 6TD England

Change date: 2015-07-20

New address: C/O Osborn & Co Osborn House 9-13 Osborn Street London E1 6TD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Old address: 1341 a London Road Norbury London SW16 4BE England

New address: C/O Osborn & Co Accountants Osborn House 9-13 Osborn Street London E1 6TD

Change date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

New address: 1341 a London Road Norbury London SW16 4BE

Old address: Flat 77 Solent Court 1258 London Road London SW16 4EZ

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mr Mohamed Shanawaz Khan Akbar

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Shanawaz Khan Akbar

Termination date: 2014-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-06

Officer name: Mohamed Shanawaz Khan Akbar

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-06

Officer name: Zakir Hussain Khalilur Rehman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Habibur Khalilur Rehaman

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Habibur Khalilur Rehaman

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Shanawaz Khan Akbar

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: Flat 77 Solent Court 1258 London Road 1258 London Road London Uk SW16 4EZ England

Change date: 2013-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Old address: Flat 77 Solent Court 1258 London Road London Uk SW16 4EZ England

Change date: 2012-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: Flat 77 Solent Court 1258 London Road London SW16 4EZ

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Old address: 200 Macmillan Way Tooting Bec London SW17 6AW England

Change date: 2012-11-12

Documents

View document PDF

Certificate change of name company

Date: 21 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skyline general trading LTD\certificate issued on 21/05/12

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEFIT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05865333
Status:ACTIVE
Category:Private Limited Company

ENABLED WITH JOY LIMITED

89 CRAIGS CRESCENT,FALKIRK,FK2 0ET

Number:SC617642
Status:ACTIVE
Category:Private Limited Company

LILLYWHITE PROPERTY HOLDINGS LTD

181-183 STATION LANE,HORNCHURCH,RM12 6LL

Number:11966137
Status:ACTIVE
Category:Private Limited Company

PARTYBUDDIES LTD

25 ROWNEY WOOD,SAWBRIDGEWORTH,CM21 0HR

Number:11907042
Status:ACTIVE
Category:Private Limited Company

PEBBLES INVESTMENTS LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:04044095
Status:ACTIVE
Category:Private Limited Company

REDSTRAND LTD

41 GREEK STREET,CHESHIRE,SK3 8AX

Number:04635171
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