DEN OF GOODS LIMITED

75 Western Road, Southall, UB2 5HQ, Middlesex, England
StatusACTIVE
Company No.09563132
CategoryPrivate Limited Company
Incorporated27 Apr 2015
Age9 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

DEN OF GOODS LIMITED is an active private limited company with number 09563132. It was incorporated 9 years, 1 month, 6 days ago, on 27 April 2015. The company address is 75 Western Road, Southall, UB2 5HQ, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Nov 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: 10 Jul 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

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: 18 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

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: 21 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

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: 15 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

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: 28 Jun 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Doreen Baker

Appointment date: 2018-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Ct Secretaries Ltd.

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Ct Secretaries Ltd.

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr Andrew Baker

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Baker

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Borham

Termination date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Baker

Appointment date: 2016-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

New address: 75 Western Road Southall Middlesex UB2 5HQ

Old address: 22 Base Point Folkestone Kent CT19 4RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: 10 Oakleaf Close Halwill Junction, Beaworthy Devon EX21 5TY England

New address: 22 Base Point Folkestone Kent CT19 4RH

Change date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: 10 Oakleaf Close Halwill Junction, Beaworthy Devon EX21 5TY

Old address: 22 Base Point Folkestone Kent CT19 4RH England

Change date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOOHOMA LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09746109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DURHAM PLACE PROPERTY NO. 2 LIMITED

OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE

Number:04407106
Status:ACTIVE
Category:Private Limited Company

HUBERTUS LIMITED

7 MOAT GARDENS,MANCHESTER,M22 9HU

Number:09097925
Status:ACTIVE
Category:Private Limited Company

JAMAROO LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05878116
Status:ACTIVE
Category:Private Limited Company

NORTHWEST HEATING & PLUMBING LTD

2 CUMBERLAND COURT,HARROW,HA1 4UD

Number:08425716
Status:ACTIVE
Category:Private Limited Company

NUTRINTECH LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:09836008
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