DV CLOSET LTD
Status | ACTIVE |
Company No. | 09502933 |
Category | Private Limited Company |
Incorporated | 23 Mar 2015 |
Age | 9 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
DV CLOSET LTD is an active private limited company with number 09502933. It was incorporated 9 years, 1 month, 9 days ago, on 23 March 2015. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change to a person with significant control
Date: 28 May 2021
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-08
Psc name: Mr Alexandros Panagiotis Alexandropoulos
Documents
Change person director company with change date
Date: 28 May 2021
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-08
Officer name: Mr Alexandros Panagiotis Alexandropoulos
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Miss Danai Varagki
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Danai Varagki
Change date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change to a person with significant control
Date: 25 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-14
Psc name: Mr Alexandros Panagiotis Alexandropoulos
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mr Alexandros Panagiotis Alexandropoulos
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Mr Alexandros Panagiotis Alexandropoulos
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-03
Officer name: Mr Alexandros Panagiotis Alexandropoulos
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2017-05-08
New address: 86-90 Paul Street London EC2A 4NE
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danai Varagki
Appointment date: 2016-03-30
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
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Mr Alexandros Panagiotis Alexandropoulos
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: 4th Floor, 86-90 Paul Street London EC2A 4NE
New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Some Companies
10 HOLDSWORTH LODGE 10 HOLDSWORTH LODGE,LONDON,N2 9FE
Number: | 10049789 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEDGEROWS HEDGEROWS,COLCHESTER,CO3 0GJ
Number: | 06379114 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BARN COTTAGE,EPSOM,KT18 7EN
Number: | 09236688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL HALL,YORK,YO19 6HL
Number: | 04393770 |
Status: | ACTIVE |
Category: | Private Limited Company |
10/11 NORTHFIELD ROAD,ILFRACOMBE,,EX34 8AL,
Number: | 10711037 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOXWOOD ACCOUNTANTS AND TAX ADVISERS LTD WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU
Number: | 07171364 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |