DEBONNAIRE V BISMARCK LIMITED
Status | ACTIVE |
Company No. | 09019514 |
Category | Private Limited Company |
Incorporated | 30 Apr 2014 |
Age | 10 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
DEBONNAIRE V BISMARCK LIMITED is an active private limited company with number 09019514. It was incorporated 10 years, 1 month, 2 days ago, on 30 April 2014. The company address is 28 Old Brompton Road 28 Old Brompton Road, London, SW7 3SS, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: 59 Egerton Gardens London SW3 2DA
New address: 28 Old Brompton Road Suite 3 London SW7 3SS
Change date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital alter shares subdivision
Date: 02 Jul 2019
Action Date: 21 May 2019
Category: Capital
Type: SH02
Date: 2019-05-21
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 19 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Countess Debonnaire Von Bismarck
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
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: 13 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Address
Type: AD01
New address: 59 Egerton Gardens London SW3 2DA
Change date: 2015-03-27
Old address: 90 Fetter Lane London EC4A 1EQ United Kingdom
Documents
Some Companies
17 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED
17 HENLEAZE ROAD,BRISTOL,BS9 4EY
Number: | 01891420 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BENNACHIE WAY,DUNFERMLINE,KY11 8JA
Number: | SC590975 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEN OF ANTIQUITY INTERNATIONAL LIMITED
4A NEWMARKET ROAD,CAMBRIDGE,CB5 8DT
Number: | 04748016 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 109, REGICO OFFICES, THE OLD BANK,,WATFORD,WD17 1NA
Number: | 09797562 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST GILES',OXFORD,OX1 3LE
Number: | 10750362 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BLACKBURN STREET,MANCHESTER,M26 1NR
Number: | 11415073 |
Status: | ACTIVE |
Category: | Private Limited Company |