Total Documents | 58 |
---|
Total Pages | 238 |
---|
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates |
---|---|
4 March 2020 | Total exemption full accounts made up to 31 May 2019 |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 |
3 September 2018 | Confirmation statement made on 19 August 2018 with no updates |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
11 September 2017 | Confirmation statement made on 19 August 2017 with no updates |
11 September 2017 | Confirmation statement made on 19 August 2017 with no updates |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from Coombe Farm Etchinghill Folkestone Kent CT18 8BP to Brooks House Albion Place Maidstone Kent ME14 5DY on 19 August 2015 |
19 August 2015 | Registered office address changed from Coombe Farm Etchinghill Folkestone Kent CT18 8BP to Brooks House Albion Place Maidstone Kent ME14 5DY on 19 August 2015 |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Company name changed davta LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Company name changed davta LIMITED\certificate issued on 18/08/15
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 |
29 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 |
6 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders |
6 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders |
20 August 2009 | Appointment terminated secretary kimberley dale |
20 August 2009 | Appointment terminated secretary kimberley dale |
19 June 2009 | Secretary appointed kimberley dale |
19 June 2009 | Secretary appointed kimberley dale |
16 June 2009 | Appointment terminated secretary london law secretarial LIMITED |
16 June 2009 | Director appointed david tatterton |
16 June 2009 | Director appointed david tatterton |
16 June 2009 | Appointment terminated director john cowdry |
16 June 2009 | Appointment terminated director john cowdry |
16 June 2009 | Appointment terminated secretary london law secretarial LIMITED |
16 June 2009 | Registered office changed on 16/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
16 June 2009 | Registered office changed on 16/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
29 May 2009 | Incorporation |
29 May 2009 | Incorporation |