DAVIES DANIEL REFURBISHMENTS LIMITED
Status | ACTIVE |
Company No. | 09217476 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DAVIES DANIEL REFURBISHMENTS LIMITED is an active private limited company with number 09217476. It was incorporated 9 years, 8 months, 19 days ago, on 15 September 2014. The company address is 305 Grd Floor Munster Road, London, SW6 6BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-17
Officer name: Mr Giorgi Salaghishvili
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 30 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Salagishvili
Change date: 2022-07-30
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-24
Officer name: Mr Giorgi Salaghishvili
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
New address: 305 Grd Floor Munster Road London SW6 6BJ
Old address: 68 Rosebury Road London SW6 2NG England
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
Old address: 141a Dawes Road London SW6 7EB
New address: 68 Rosebury Road London SW6 2NG
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: 64 Mill Hill Road London W3 8JJ
New address: 141a Dawes Road London SW6 7EB
Change date: 2015-07-17
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
New address: 64 Mill Hill Road London W3 8JJ
Change date: 2014-11-11
Old address: 13 Stoneleigh Street London W11 4DU England
Documents
Some Companies
SANDHAM HOUSE REDROSE DRIVE,LEYLAND,PR26 6TJ
Number: | 06984259 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND
Number: | 11458834 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11647607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL020515 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 KINGSBURY CLOSE,WARRINGTON,WA4 5FF
Number: | OC365670 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OLD WESLEY HALL MANCHESTER ROAD,SHEFFIELD,S36 2RG
Number: | 07812460 |
Status: | ACTIVE |
Category: | Private Limited Company |