DTABIOSYS LTD
Status | ACTIVE |
Company No. | 08469016 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
DTABIOSYS LTD is an active private limited company with number 08469016. It was incorporated 11 years, 1 month, 26 days ago, on 02 April 2013. The company address is 20 - 22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-07
Old address: 17 Broomwood Road Orpington BR5 2JH England
New address: 20 - 22 Wenlock Road London N1 7GU
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: 231 Kenton Road Harrow HA3 0HD England
New address: 17 Broomwood Road Orpington BR5 2JH
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Emerhana
Change date: 2020-08-01
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Terence Emerhana
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
New address: 231 Kenton Road Harrow HA3 0HD
Old address: 17 Broomwood Road Orpington Kent BR5 2JH England
Change date: 2020-08-26
Documents
Dissolution withdrawal application strike off company
Date: 06 Jul 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 02 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Emerhana
Change date: 2016-08-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
Old address: 2 Grace Close London SE9 4JE
New address: 17 Broomwood Road Orpington Kent BR5 2JH
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mr Terence Emerhana
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Old address: 7 Greyfriars Wells Park Road London N/a SE26 6RJ United Kingdom
Change date: 2013-08-30
Documents
Some Companies
A CHARACTER BUILDING EXPERIENCE LTD
HUNTER HOUSE,SHENFIELD,CM15 8NL
Number: | 10642327 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 LONDON ROAD,TWICKENHAM,TW1 1EU
Number: | 10746654 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CASTALIA SQUARE,DOCKLANDS,E14 3NG
Number: | 10945297 |
Status: | ACTIVE |
Category: | Private Limited Company |
834 HERTFORD ROAD,ENFIELD,EN3 6UE
Number: | 10057358 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCORPORATED WATER SERVICES LTD
54 BRERETON STREET,GLASGOW,G42 8TS
Number: | SC543240 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11315921 |
Status: | ACTIVE |
Category: | Private Limited Company |