THE UK DRONE COMPANY LIMITED
Status | ACTIVE |
Company No. | 09233257 |
Category | Private Limited Company |
Incorporated | 24 Sep 2014 |
Age | 9 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE UK DRONE COMPANY LIMITED is an active private limited company with number 09233257. It was incorporated 9 years, 8 months, 11 days ago, on 24 September 2014. The company address is Teston Road Teston Road, West Malling, ME19 5PG, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital allotment shares
Date: 01 Dec 2020
Action Date: 08 Oct 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-26
Officer name: Mr Marcus Alexander George Monsell
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Notification of a person with significant control
Date: 31 May 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael James Thompson
Notification date: 2019-01-31
Documents
Capital allotment shares
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Redford James
Termination date: 2018-02-16
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Redford James
Cessation date: 2018-02-16
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-16
Officer name: Michael Nicholas Bugden
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-16
Psc name: Michael Nicholas Bugden
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-15
Officer name: Mr Michael James Thompson
Documents
Gazette filings brought up to date
Date: 20 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
New address: C/O Mount Offham Teston Road Offham West Malling Kent ME19 5PG
Old address: C/O Little Paddock Maidstone Road Seal Sevenoaks Kent TN15 0EH United Kingdom
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Old address: The Old Barn Wood Street Swanley Kent BR8 7PA
Change date: 2016-05-17
New address: C/O Little Paddock Maidstone Road Seal Sevenoaks Kent TN15 0EH
Documents
Capital allotment shares
Date: 27 Jan 2016
Action Date: 25 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-25
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Nicholas Bugden
Appointment date: 2015-07-06
Documents
Some Companies
MERCHANT HOUSE,ABINGDON,OX14 5EG
Number: | OC392215 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DYNAMIC DRY CLEANING AND LAUNDRETTE LTD
369 UPPER RICHMOND ROAD,LONDON,SW15 5QJ
Number: | 06894360 |
Status: | ACTIVE |
Category: | Private Limited Company |
507A KINGS ROAD,LONDON,SW10 0TX
Number: | 11473390 |
Status: | ACTIVE |
Category: | Private Limited Company |
710 GREAT WEST ROAD,ISLEWORTH,TW7 5LT
Number: | 11839929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPANY OF PROPRIETORS OF THE HEREFORDSHIRE AND GLOUCESTERSHIRE CANAL NAVIGATION
43 TRINITY COURT,BLOOMSBURY,
Number: | ZC000200 |
Status: | ACTIVE |
Category: | Other company type |
THE ORIGINAL COLA CO (OCCO) LIMITED
EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA
Number: | 07406564 |
Status: | ACTIVE |
Category: | Private Limited Company |