DENIMBUYER LIMITED

14a Elmers Drive, Teddington, TW11 9JB, England
StatusACTIVE
Company No.08157347
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

DENIMBUYER LIMITED is an active private limited company with number 08157347. It was incorporated 11 years, 10 months, 20 days ago, on 26 July 2012. The company address is 14a Elmers Drive, Teddington, TW11 9JB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mrs Melissa Louise Clement

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-26

Psc name: Mrs Melissa Louise Clement

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

New address: 14a Elmers Drive Teddington TW11 9JB

Change date: 2023-08-24

Old address: 33 Green Street Sunbury-on-Thames Surrey TW16 6RE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mrs Melissa Louise Clement

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mrs Melissa Louise Clement

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: 33 Green Street Sunbury-on-Thames Surrey TW16 6RE

Old address: 86 Linden Road Hampton Middlesex TW12 2JB England

Change date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mrs Melissa Louise Clement

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melissa Louise Clement

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-27

Officer name: Melissa Louise Belcher

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melissa Louise Belcher

Change date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

New address: 86 Linden Road Hampton Middlesex TW12 2JB

Old address: 10 Ballantine Street Wandsworth London England SW18 1AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 32 Huntspill Street London Greater London SW17 0AA England

Change date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melissa Louise Belcher

Change date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTINE TONER LIMITED

86 HOPWOOD STREET,LIVERPOOL,L5 8SZ

Number:10394343
Status:ACTIVE
Category:Private Limited Company

D. PARISELLA & SONS LIMITED

6A LANCASTER SQUARE,GWYNEDD,LL32 8HT

Number:01130691
Status:ACTIVE
Category:Private Limited Company

GENERATION D LIMITED

3 THE WILDERNESS,HAMPTON,TW12 1HS

Number:08009319
Status:ACTIVE
Category:Private Limited Company

HUNTOUR LTD

60 HALFORD ROAD,RICHMOND,TW10 6AP

Number:10590593
Status:ACTIVE
Category:Private Limited Company

SWEEEP KUUSAKOSKI LIMITED

SWEEEP BUILDING,SITTINGBOURNE,ME10 2QB

Number:05956680
Status:ACTIVE
Category:Private Limited Company

TARGET CLOUD CONSULTING LTD

15 PALACE STREET,NORWICH,NR3 1RT

Number:09201297
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