JUSTIN DALE LIMITED

53 The Wood, Stoke-On-Trent, ST3 6HR, England
StatusACTIVE
Company No.09666483
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

JUSTIN DALE LIMITED is an active private limited company with number 09666483. It was incorporated 8 years, 11 months, 2 days ago, on 01 July 2015. The company address is 53 The Wood, Stoke-on-trent, ST3 6HR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin a Dale

Cessation date: 2022-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Justin Dale

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Justin a Dale

Change date: 2022-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Justin Dale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: 53 the Wood Stoke-on-Trent ST3 6HR

Change date: 2022-01-20

Old address: 17 Birchgate Stoke-on-Trent ST2 8JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

New address: 17 Birchgate Stoke-on-Trent ST2 8JT

Old address: 3 Forster Street Tunstall Stoke-on-Trent Staffordshire ST6 5AS England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 75 the Boulevard Stoke-on-Trent ST6 6BD England

New address: 3 Forster Street Tunstall Stoke-on-Trent Staffordshire ST6 5AS

Change date: 2018-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-12

Officer name: Mr Justin Dale

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-11

Officer name: Justin Dale

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Dale

Appointment date: 2015-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Dale

Termination date: 2015-07-02

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2&6 LTD

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:08708673
Status:ACTIVE
Category:Private Limited Company

COLOURFAST RENDERS LIMITED

4-6 BELMORE ROAD,NORWICH,NR7 0PT

Number:09968751
Status:ACTIVE
Category:Private Limited Company

JAMES JONES@BF LTD

63 NEWPORT ROAD,MIDDLESBROUGH,TS1 1LB

Number:09556359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02082063
Status:ACTIVE
Category:Private Limited Company

LONDON FILM SCHOOL LIMITED

24 SHELTON STREET,LONDON,WC2H 9UB

Number:01197026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STATIC FREE MEDIA LIMITED

5 GREEN LANE,WORCESTER,WR2 6QH

Number:09768541
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