DETOX REBOOT LTD

Studio 15, Liverpool Road Studios 113 Liverpool Road Studio 15, Liverpool Road Studios 113 Liverpool Road, Liverpool, L23 5TD, England
StatusACTIVE
Company No.09538143
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

DETOX REBOOT LTD is an active private limited company with number 09538143. It was incorporated 9 years, 1 month, 18 days ago, on 13 April 2015. The company address is Studio 15, Liverpool Road Studios 113 Liverpool Road Studio 15, Liverpool Road Studios 113 Liverpool Road, Liverpool, L23 5TD, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Old address: 39 Davids Lane Ringwood BH24 2AW England

New address: Studio 15, Liverpool Road Studios 113 Liverpool Road Crosby Liverpool L23 5TD

Change date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Neil Seaman

Termination date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Beadle

Notification date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Frederick Campbell

Cessation date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Martin John Beadle

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: John Frederick Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Frederick Campbell

Notification date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Beadle

Termination date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr John Frederick Campbell

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Neil Seaman

Appointment date: 2017-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Beadle

Cessation date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWNTHRIVE LIMITED

UNIT 7 WESTLINK, BELBINS BUS.,ROMSEY,SO51 7AA

Number:02026081
Status:ACTIVE
Category:Private Limited Company

HEADVHEART LTD

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:11070893
Status:ACTIVE
Category:Private Limited Company

MARY CARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11732081
Status:ACTIVE
Category:Private Limited Company

MSBP LTD

1 FINSBURY CIRCUS,LONDON,EC2M 7SH

Number:09610850
Status:ACTIVE
Category:Private Limited Company

OPULENT LIVING LTD

THE COLMORE BUILDING,BIRMINGHAM,B4 6AT

Number:11530800
Status:ACTIVE
Category:Private Limited Company

SUSAN DUNCAN LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11182013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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