DEBUTCH LIMITED

52 Brandlehow Drive 52 Brandlehow Drive, Manchester, M24 4QY, England
StatusACTIVE
Company No.09455982
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

DEBUTCH LIMITED is an active private limited company with number 09455982. It was incorporated 9 years, 3 months, 2 days ago, on 24 February 2015. The company address is 52 Brandlehow Drive 52 Brandlehow Drive, Manchester, M24 4QY, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Old address: Unit 1 Hoyle Street Warrington WA5 0LP England

Change date: 2022-08-16

New address: 52 Brandlehow Drive Middleton Manchester M24 4QY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: Unit 1 Hoyle Street Warrington WA5 0LP

Change date: 2021-05-05

Old address: Unit 9 Hoyle Street Warrington WA5 0LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2021

Action Date: 03 May 2021

Category: Address

Type: AD01

Change date: 2021-05-03

New address: Unit 9 Hoyle Street Warrington WA5 0LP

Old address: Plot 1, Briscoe Service Station 86-90 Briscoe Lane Manchester M40 2th England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2020

Action Date: 02 May 2020

Category: Address

Type: AD01

Change date: 2020-05-02

Old address: Plot 1, Briscoe Service Station Briscoe Lane Manchester M40 2th England

New address: Plot 1, Briscoe Service Station 86-90 Briscoe Lane Manchester M40 2th

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2020

Action Date: 02 May 2020

Category: Address

Type: AD01

Change date: 2020-05-02

New address: Plot 1, Briscoe Service Station Briscoe Lane Manchester M40 2th

Old address: 52 Brandlehow Drive Middleton Manchester M24 4QY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2019

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Emmanuel Osu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: 52 Brandlehow Drive Middleton Manchester M24 4QY

Old address: 106 Mellalieu Street Middleton Manchester M24 5SB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: 11 Tudor Court Rhostyllen Wrexham Clwyd LL14 4GA United Kingdom

New address: 106 Mellalieu Street Middleton Manchester M24 5SB

Documents

View document PDF

Certificate change of name company

Date: 07 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed osukay LIMITED\certificate issued on 07/05/15

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER IFA COMPANY LIMITED

PARADIGM HOUSE BROOKE COURT,WILMSLOW,SK9 3ND

Number:08454020
Status:ACTIVE
Category:Private Limited Company

AWM SURVEY EQUIPMENT LIMITED

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:06841875
Status:ACTIVE
Category:Private Limited Company

DANNY COLE ENTERPRISE LIMITED

1 CLAYHILL GARDENS,ROCHESTER,ME3 9FA

Number:10522280
Status:ACTIVE
Category:Private Limited Company

HARGRAVE CONSTRUCTION (REFURBISHMENT) LIMITED

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:02372923
Status:ACTIVE
Category:Private Limited Company

INTERQUEST FINANCIAL MARKETS LIMITED

CASTLE CHAMBERS, 87A,BERKHAMSTED,HP4 2DF

Number:04381183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K G PERSONNEL LTD

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:09472567
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