DEMITA LTD

41 Maypole Crescent, Ilford, IG6 2UJ, Essex, England
StatusACTIVE
Company No.08246895
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

DEMITA LTD is an active private limited company with number 08246895. It was incorporated 11 years, 8 months, 6 days ago, on 10 October 2012. The company address is 41 Maypole Crescent, Ilford, IG6 2UJ, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Old address: Southgate Office Village Block B 284 Chase Road London N14 6HF England

New address: 41 Maypole Crescent Ilford Essex IG6 2UJ

Change date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 41 Maypole Crescent Ilford IG6 2UJ England

New address: Southgate Office Village Block B 284 Chase Road London N14 6HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: 41 Maypole Crescent Ilford IG6 2UJ

Old address: Flat 21 Conant House St. Agnes Place London SE11 4AY England

Change date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

New address: Flat 21 Conant House St. Agnes Place London SE11 4AY

Old address: Flat 3 70 Grange Park Road London E10 5ES

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taras Bednarchuk

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-24

Officer name: Mr Taras Bednarchuk

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edita Pupalaigyte

Termination date: 2013-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: 516 Eastern Avenue Ilford Essex IG2 6EJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEN INVESTMENTS LIMITED

49 HIGH STREET,CRANBROOK,TN17 3EE

Number:05652498
Status:ACTIVE
Category:Private Limited Company

GENERAL SEMICONDUCTOR LIMITED

21 GADDARN REACH,MILFORD HAVEN,SA73 1PW

Number:03321735
Status:ACTIVE
Category:Private Limited Company

OXENFURT LIMITED

8 SPENSER ROAD,LONDON,SE24 0NR

Number:11411148
Status:ACTIVE
Category:Private Limited Company

PALACIN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11517091
Status:ACTIVE
Category:Private Limited Company

SPACEPLAN PROJECTS LIMITED

GARDEN HALL HOUSE,SUTTON,SM2 5BW

Number:02230335
Status:LIQUIDATION
Category:Private Limited Company

THE NAKED PANTRY LTD

86 ONSLOW ROAD,SHEFFIELD,S11 7AG

Number:11897522
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