DILUPO LTD

278 Northfield Avenue 278 Northfield Avenue, London, W5 4UB, England
StatusACTIVE
Company No.08893072
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 4 months
JurisdictionEngland Wales

SUMMARY

DILUPO LTD is an active private limited company with number 08893072. It was incorporated 10 years, 4 months ago, on 13 February 2014. The company address is 278 Northfield Avenue 278 Northfield Avenue, London, W5 4UB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 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: 05 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Aug 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 29 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 29 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 29 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/02/2018

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Capital : 1,965.04 GBP

Date: 2017-04-27

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 1,921.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 1,749.53 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: 278 Northfield Avenue Ealing London W5 4UB

Change date: 2018-07-06

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Mr Steven Antony Durham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2016-06-23

Old address: 278 Northfield Avenue Ealing London W5 4UB

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Date: 2016-05-04

Capital : 1,732.21 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jun 2016

Action Date: 13 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 1,654.26 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Capital : 1,218.1500 GBP

Date: 2015-08-25

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-08

Capital : 1,541.6700 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2015-02-16

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Sep 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Colm Joseph Roche

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILSA BARS LIMITED

EAST WING BLUE LODGE,WICK,BS30 5TX

Number:05305496
Status:ACTIVE
Category:Private Limited Company

CHILTERN COMMERCIAL SERVICES LIMITED

16 STATION ROAD,CHESHAM,HP5 1DH

Number:11707419
Status:ACTIVE
Category:Private Limited Company

FRENCH DUNCAN (FINANCIAL CONTROLLER) LIMITED

133 FINNIESTON STREET,GLASGOW,G3 8HB

Number:SC545996
Status:ACTIVE
Category:Private Limited Company

GAIL STILL CONSULTING LIMITED

17 MANNINGS MEADOW,NEWTON ABBOT,TQ13 9SA

Number:06258360
Status:ACTIVE
Category:Private Limited Company

GREENAWAY SCOTT VENTURES LTD

THE LOFT AT THE MALTINGS,CARDIFF,CF24 5EZ

Number:11356371
Status:ACTIVE
Category:Private Limited Company

JAMES BOULTON LIMITED

TYN Y COED CAE FARM,MERTHYR TYDFIL,CF48 1PB

Number:05070120
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