D AND D OKEYTEC LIMITED
Status | ACTIVE |
Company No. | 08867172 |
Category | Private Limited Company |
Incorporated | 29 Jan 2014 |
Age | 10 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
D AND D OKEYTEC LIMITED is an active private limited company with number 08867172. It was incorporated 10 years, 4 months, 10 days ago, on 29 January 2014. The company address is 19 Germander Avenue 19 Germander Avenue, Rochester, ME2 1FR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-21
Officer name: Mr Thomas Okechukwu Okafor
Documents
Change to a person with significant control
Date: 11 Aug 2021
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Okechukwu Okafor
Change date: 2021-07-21
Documents
Change sail address company with old address new address
Date: 26 May 2021
Category: Address
Type: AD02
Old address: 30 Winmill Road Dagenham RM8 3AA England
New address: 19 Germander Avenue Halling Rochester ME2 1FR
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
Change date: 2021-05-26
Old address: 30 Winmill Road Dagenham Essex RM8 3AA
New address: 19 Germander Avenue Halling Rochester ME2 1FR
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change sail address company with new address
Date: 19 Feb 2018
Category: Address
Type: AD02
New address: 30 Winmill Road Dagenham RM8 3AA
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 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: 29 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Some Companies
HILLMAN MANSFIELD ROAD,CHESTERFIELD,S44 5SB
Number: | 04732738 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A PAVILION SQUARE,SCARBOROUGH,YO11 2JT
Number: | 11366338 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 09944761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 WARWICK ROAD,LONDON,W5 3XJ
Number: | 11252782 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ERISWELL ROAD,WALTON-ON-THAMES,KT12 5DH
Number: | 07423514 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 09882972 |
Status: | ACTIVE |
Category: | Private Limited Company |