DAWMOUSE LIMITED

Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom
StatusACTIVE
Company No.09182902
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 9 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091829020001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE FINANCIAL ADVICE LTD

HENLEAZE HOUSE,BRISTOL,BS9 4PN

Number:08158208
Status:ACTIVE
Category:Private Limited Company

JENUDIGITECH LIMITED

159M MANAGERS OFFICE,WEMBLEY,HA0 1HD

Number:11490432
Status:ACTIVE
Category:Private Limited Company

NINI CRIS TRANS LTD

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
Number:01504864
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYNERMETRIC LIMITED

6 CAXTON HOUSE,GREAT CAMBOURNE,CB23 6JN

Number:03178590
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