DEVICE BASE LIMITED
Status | ACTIVE |
Company No. | 08954090 |
Category | Private Limited Company |
Incorporated | 24 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DEVICE BASE LIMITED is an active private limited company with number 08954090. It was incorporated 10 years, 2 months, 8 days ago, on 24 March 2014. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
New address: Kemp House 160 City Road London EC1V 2NX
Change date: 2020-04-14
Old address: Kemp House 160 City Road London EC1V 2NX England
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Address
Type: AD01
New address: Kemp House 160 City Road London EC1V 2NX
Change date: 2020-04-09
Old address: 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-08
Psc name: Mr Ignatios Constantinou
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-20
Officer name: Mr Ignatios Constantinou
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arlette Wendessere
Termination date: 2019-01-23
Documents
Change account reference date company previous extended
Date: 31 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Ignatios Constantinou
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-02
Psc name: Ignatios Constantinou
Documents
Cessation of a person with significant control
Date: 06 Apr 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-02
Psc name: Arlette Wendessere
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Arlette Wendessere
Change date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-27
New address: 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA
Old address: 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 22 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Arlette Wendessere
Change date: 2015-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
New address: 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA
Old address: 14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT
Change date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Arlette Wendessere
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Constantine Makris
Documents
Some Companies
ABSOLUTE CARE TRAINING SERVICES LIMITED
COURTYARD HOUSE,EPSOM,KT17 4PW
Number: | 06812602 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BROOK STREET,ERITH,DA8 1JF
Number: | 09606773 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG KENT DRIVER HIRE LIMITED
BRAMBLE COTTAGE MIDDLE ROAD,HARLESTON,IP20 0AJ
Number: | 10003755 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 - 10 QUEEN STREET,SEATON,EX12 2NY
Number: | 08311628 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 OCEAN VIEW,WHITLEY BAY,NE26 1AL
Number: | 07524085 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GROSVENOR STREET,LONDON,W1K 3JP
Number: | 10866663 |
Status: | ACTIVE |
Category: | Private Limited Company |