DAWMOUSE LIMITED
Status | ACTIVE |
Company No. | 09182902 |
Category | Private Limited Company |
Incorporated | 20 Aug 2014 |
Age | 9 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DAWMOUSE LIMITED is an active private limited company with number 09182902. It was incorporated 9 years, 9 months, 16 days ago, on 20 August 2014. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-11
New address: Calder & Co 30 Orange Street London WC2H 7HF
Old address: Studio 132 the Light Box 111 Power Road London W4 5PY England
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Breakspear
Termination date: 2022-11-04
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-04
Officer name: Emma Breakspear
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-04
Officer name: Mr Michael George Dawson
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-04
Officer name: Mrs Claire Emily Foxon
Documents
Cessation of a person with significant control
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-04
Psc name: Keith Breakspear
Documents
Cessation of a person with significant control
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Victoria Breakspear
Cessation date: 2022-11-04
Documents
Notification of a person with significant control
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Emily Foxon
Notification date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 03 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-14
New address: Studio 132 the Light Box 111 Power Road London W4 5PY
Old address: Studio 149, the Light Box 111 Power Road London W4 5PY England
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Mortgage satisfy charge full
Date: 12 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091829020001
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 20 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-20
Psc name: Mr Keith Breakspear
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Emma Victoria Breakspear
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 20 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Breakspear
Change date: 2016-08-20
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-29
Officer name: Ms Emma Breakspear
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Old address: 9 Devonshire Mews London W4 2HA
Change date: 2019-09-11
New address: Studio 149, the Light Box 111 Power Road London W4 5PY
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Woodcock
Change date: 2018-10-03
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Victoria Breakspear
Notification date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091829020001
Charge creation date: 2015-02-19
Documents
Appoint person director company with name date
Date: 03 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Ms Emma Woodcock
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Some Companies
HENLEAZE HOUSE,BRISTOL,BS9 4PN
Number: | 08158208 |
Status: | ACTIVE |
Category: | Private Limited Company |
159M MANAGERS OFFICE,WEMBLEY,HA0 1HD
Number: | 11490432 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 OTHER ROAD,REDDITCH,B98 8DR
Number: | 11547781 |
Status: | ACTIVE |
Category: | Private Limited Company |
R H PLASTICS TECHNOLOGY LIMITED
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 09948881 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEWOLD COURT RESIDENTS' ASSOCIATION LIMITED
ODEON HOUSE,HARROW,HA1 1BH
Number: | 01504864 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 CAXTON HOUSE,GREAT CAMBOURNE,CB23 6JN
Number: | 03178590 |
Status: | ACTIVE |
Category: | Private Limited Company |