42-44 DELANCEY STREET MANAGEMENT COMPANY LTD

42d Delancey Street, London, NW1 7RY, England
StatusACTIVE
Company No.08661860
Category
Incorporated23 Aug 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

42-44 DELANCEY STREET MANAGEMENT COMPANY LTD is an active with number 08661860. It was incorporated 10 years, 9 months, 11 days ago, on 23 August 2013. The company address is 42d Delancey Street, London, NW1 7RY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janette Elizabeth Costello

Change date: 2020-11-04

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Janette Elizabeth Costello

Change date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-17

Psc name: Janette Elizabeth Costello

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Calum Edmund Mclatchie

Notification date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Ms Janette Elizabeth Costello

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum Edmund Mclatchie

Appointment date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Emma Bernadette Haefeli

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Emma Bernadette Haefeli

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

New address: 42D Delancey Street London NW1 7RY

Old address: C/O Emma Haefeli 42a Delancey Street London NW1 7RY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

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

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Old address: 19 Princess Road Regents Park London NW1 8JR

Change date: 2015-11-12

New address: C/O Emma Haefeli 42a Delancey Street London NW1 7RY

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BVI SYSTEMS LTD

74 UPPINGHAM AVENUE,STANMORE,HA7 2JX

Number:10515518
Status:ACTIVE
Category:Private Limited Company

GCMB LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11074819
Status:ACTIVE
Category:Private Limited Company

JOHN MOWER (KENT) LIMITED

STATION HOUSE STATION APPROACH,SEVENOAKS,TN14 5QY

Number:08495958
Status:ACTIVE
Category:Private Limited Company

K.A.D. RIGHT LTD

11 LANGLEY CLOSE,CALDICOT,NP26 3HW

Number:06257281
Status:ACTIVE
Category:Private Limited Company

SPL MARKETING LLP

SUITE A, 4-6,LONDON,NW6 3BT

Number:OC341623
Status:ACTIVE
Category:Limited Liability Partnership

TFDI EUROPE LTD

THE COACH HOUSE,BRIDGNORTH,WV16 6RW

Number:11966505
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