DAMP DOMESTICS LIMITED

Flat 3 Tennison Road Flat 3 Tennison Road, South Norwood, SE25 5BF
StatusACTIVE
Company No.09974892
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

DAMP DOMESTICS LIMITED is an active private limited company with number 09974892. It was incorporated 8 years, 4 months, 18 days ago, on 28 January 2016. The company address is Flat 3 Tennison Road Flat 3 Tennison Road, South Norwood, SE25 5BF.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Miss Lysanney Lenora Nickcalia Coombs

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nathaniel Brown

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: Flat 3 Tennison Road London South Norwood SE25 5BF

Change date: 2017-10-13

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathaniel Brown

Change date: 2016-01-29

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC MANAGEMENT SERVICES LTD

THE OLD FORGE,CRANLEIGH,GU6 8LH

Number:10800494
Status:ACTIVE
Category:Private Limited Company

BRUNEL CONSTRUCTION LIMITED

50 PRIORY ROAD,SHEFFORD,SG17 5PG

Number:08247720
Status:ACTIVE
Category:Private Limited Company

CHRIS SMITH PROPERTIES LIMITED

13 SOUTH CLIFF,BEXHILL-ON-SEA,TN39 3EJ

Number:03332458
Status:ACTIVE
Category:Private Limited Company

HB WINDOW CLEANING LTD

FLAT 15,LONDON,SW11 3PJ

Number:11518867
Status:ACTIVE
Category:Private Limited Company

LONGBOURNE HOLDINGS LIMITED

LINTON PARK,,MAIDSTONE,ME17 4AB

Number:00610610
Status:ACTIVE
Category:Private Limited Company

RIG TUBULARS LIMITED

455 UNION STREET,ABERDEEN,AB11 6DB

Number:SC479105
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