DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED

10 Triton Street 10 Triton Street, London, NW1 3BF, United Kingdom
StatusACTIVE
Company No.09853918
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED is an active private limited company with number 09853918. It was incorporated 8 years, 6 months, 25 days ago, on 03 November 2015. The company address is 10 Triton Street 10 Triton Street, London, NW1 3BF, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 07 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 07 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Priday

Termination date: 2024-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aegis International Limited

Change date: 2021-01-27

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Elizabeth Hitchon

Appointment date: 2020-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Moberly

Termination date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-25

Capital : 2,000 GBP

Documents

View document PDF

Legacy

Date: 25 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/16

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTROL MATRIX LTD

23 PAULINE AVENUE,COVENTRY,CV6 7DH

Number:10777566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALLAGHER VENTURES EATON LEYS LIMITED

GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF

Number:10405877
Status:ACTIVE
Category:Private Limited Company

GOLDEN LOFTS LONDON LTD

FLAT 2E LONDON ROAD,BARKING,IG11 8BB

Number:10477555
Status:ACTIVE
Category:Private Limited Company

LONDON RECLAIMED

120 GLENGALL ROAD,LONDON,SE15 6RR

Number:07768745
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PR (NE) LIMITED

2 ROLLING MILL ROAD,JARROW,NE32 3DP

Number:07737661
Status:ACTIVE
Category:Private Limited Company

TEREMANA LIMITED

4TH FLOOR,LONDON,WC2H 9DG

Number:08657881
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