DAVANTI INVESTMENTS LIMITED

Jubilee Cottage Jubilee Cottage, Haslemere, GU27 2EN, Surrey, England
StatusACTIVE
Company No.10250279
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

DAVANTI INVESTMENTS LIMITED is an active private limited company with number 10250279. It was incorporated 7 years, 10 months, 27 days ago, on 24 June 2016. The company address is Jubilee Cottage Jubilee Cottage, Haslemere, GU27 2EN, Surrey, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2022-08-29

New address: Jubilee Cottage West End Lane Haslemere Surrey GU27 2EN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacques De Villiers Du Toit

Notification date: 2016-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacques De Villiers Du Toit

Cessation date: 2021-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-10

Psc name: Jacques De Villiers Du Toit

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: Jubilee Cottage West End Lane Haslemere Surrey GU27 2EN England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacques De Villiers Du Toit

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Jacques De Villiers Du Toit

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacques De Villiers Du Toit

Notification date: 2016-06-24

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: Jubilee Cottage West End Lane Haslemere Surrey GU27 2EN

Change date: 2018-02-15

Old address: 202B St. Margarets Road Twickenham London TW1 1NP United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-24

Psc name: Jacques De Villiers Du Toit

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRIGAN ENGINEERING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10153290
Status:ACTIVE
Category:Private Limited Company

ASHDALE MORTGAGE SERVICES LTD.

32 ASHDALES,ST ALBANS,AL1 2RB

Number:08522560
Status:ACTIVE
Category:Private Limited Company

CAREWAYS PREMIER LIMITED

174/176 BRAEHEAD ROAD,PAISLEY,PA2 8QD

Number:SC571175
Status:ACTIVE
Category:Private Limited Company

DIRECTORS DINING CLUB LTD

13 MILLFIELDS,CHELMSFORD,CM3 4LE

Number:11769708
Status:ACTIVE
Category:Private Limited Company

MRD PHARMA CONSULTANCY LIMITED

THE ADMIRALS OFFICES THE HISTORIC DOCKYARD,CHATHAM,ME4 4TZ

Number:11574914
Status:ACTIVE
Category:Private Limited Company

TAYLOR'D LOFT CONVERSIONS LTD

171 CATERHAM DRIVE,COULSDON,CR5 1JR

Number:08883872
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