THE SATCHEL DESIGN DPF 1426 LTD
Status | ACTIVE |
Company No. | 08361102 |
Category | Private Limited Company |
Incorporated | 15 Jan 2013 |
Age | 11 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE SATCHEL DESIGN DPF 1426 LTD is an active private limited company with number 08361102. It was incorporated 11 years, 5 months, 3 days ago, on 15 January 2013. The company address is C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 14 Jun 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-04
Officer name: Michael Anthony Flanagan
Documents
Change person director company with change date
Date: 28 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-01
Officer name: Mr Stavros Loizou
Documents
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hpa Sas Director Limited
Change date: 2024-01-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Address
Type: AD01
New address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
Old address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
Change date: 2023-09-19
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-23
Old address: 26 Grosvenor Street Mayfair London W1K 4QW
New address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr Stavros Loizou
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Flanagan
Appointment date: 2022-10-11
Documents
Termination director company with name termination date
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Roy Leighton
Termination date: 2022-10-09
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Thomas Mchugh
Termination date: 2022-07-07
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Michael Baber
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hpa Sas Director Limited
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Roy Leighton
Cessation date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Baber
Appointment date: 2020-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Thomas Mchugh
Appointment date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
New address: 26 Grosvenor Street Mayfair London W1K 4QW
Old address: Vicarage Court 160 Ermin Street Swindon SN3 4NE
Change date: 2016-09-06
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Old address: 160 Ermin Street Swindon SN3 4NE England
New address: Vicarage Court 160 Ermin Street Swindon SN3 4NE
Change date: 2015-02-02
Documents
Accounts with accounts type dormant
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change corporate director company with change date
Date: 02 Feb 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-07-01
Officer name: Hpa Sas Director Limited
Documents
Change corporate secretary company with change date
Date: 02 Feb 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hpa Sas Secretary Limited
Change date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: Blandford House 77 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon Wilts SN6 8TY
Change date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Some Companies
BROOKS ACCESS MAINTENANCE LIMITED
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 08471712 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GULLANE CLOSE,GATESHEAD,NE10 0TQ
Number: | 09752451 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 11217332 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8002 ABBEY YARD STUDIOS, BLACKBIRD BUILDING,NEWRY,BT34 2EA
Number: | NC001514 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 04941884 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DEANS HILL,CHEPSTOW,NP16 5AT
Number: | 08220031 |
Status: | ACTIVE |
Category: | Private Limited Company |