DRASIS UK LTD
Status | ACTIVE |
Company No. | 08071550 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 12 years, 20 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 11 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080715500001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Habibur Khalilur Rehaman
Documents
Termination secretary company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Habibur Khalilur Rehaman
Documents
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
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
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
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
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
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
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
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05865333 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
25 ROWNEY WOOD,SAWBRIDGEWORTH,CM21 0HR
Number: | 11907042 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | 04044095 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,CHESHIRE,SK3 8AX
Number: | 04635171 |
Status: | ACTIVE |
Category: | Private Limited Company |