THE VELVET DRUM LIMITED

11a 11a Ashness Road, London, SW11 6RY, England
StatusACTIVE
Company No.09545872
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

THE VELVET DRUM LIMITED is an active private limited company with number 09545872. It was incorporated 9 years, 1 month ago, on 16 April 2015. The company address is 11a 11a Ashness Road, London, SW11 6RY, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 24 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Old address: Flat 4 6 Hafer Road London SW11 1HF England

Change date: 2022-01-18

New address: 11a 11a Ashness Road London SW11 6RY

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 18 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-10

Officer name: Felix Canetty-Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: Flat 4 6 Hafer Road London SW11 1HF

Old address: Flat 4 6 Hafer Road London SW11 1HF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: Flat 4 6 Hafer Road London SW11 1HF

Old address: Horsebrooks Farm Willards Hill Etchingham TN19 7DB United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID KENT LIMITED

C/O CONNOR SPENCER & CO 5 WATERSIDE,HARPENDEN,AL5 4US

Number:07810598
Status:ACTIVE
Category:Private Limited Company

EUROPE CONSULTANCY LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11850464
Status:ACTIVE
Category:Private Limited Company

LANGLEY DESIGN LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:07287073
Status:ACTIVE
Category:Private Limited Company

MACPAWS LTD

UNIT 20 MACINTOSH PLACE MACKINTOSH PLACE,IRVINE,KA11 4JT

Number:SC618593
Status:ACTIVE
Category:Private Limited Company

PARK DESIGN LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:11401053
Status:ACTIVE
Category:Private Limited Company

PIHU PROPERTIES LIMITED

9 INOTT FURZE,OXFORD,OX3 7ES

Number:11758405
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