DAVINCI EDINBURGH OPERATOR GP LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
26/02/2526 February 2025 | Change of details for Davinci Edinburgh Property Owner Limited as a person with significant control on 2023-09-06 |
06/02/256 February 2025 | Accounts for a dormant company made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-22 with updates |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2022-12-31 |
06/09/236 September 2023 | Appointment of Mr Julian Xavier Withrington as a director on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Carmine Rossi as a director on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Amy Nicole Lejune as a director on 2023-09-01 |
06/09/236 September 2023 | Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ England to 2nd Floor 107 Cheapside London EC2V 6DN on 2023-09-06 |
06/09/236 September 2023 | Appointment of Mr Ajaykapoor Harrissing Golam as a director on 2023-09-01 |
06/09/236 September 2023 | Appointment of Saltgate (Uk) Limited as a secretary on 2023-09-01 |
14/07/2314 July 2023 | Termination of appointment of Olufemi Oyewole Adeuja as a director on 2023-07-14 |
14/07/2314 July 2023 | Appointment of Mr Carmine Rossi as a director on 2023-07-14 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
03/05/233 May 2023 | Accounts for a dormant company made up to 2021-12-31 |
13/12/2213 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
09/05/229 May 2022 | Registration of charge 119587840005, created on 2022-04-29 |
04/05/224 May 2022 | Registration of charge 119587840004, created on 2022-04-22 |
03/05/223 May 2022 | Change of details for Casl Edinburgh Property Owner Limited as a person with significant control on 2022-04-22 |
25/04/2225 April 2022 | Satisfaction of charge 119587840003 in full |
25/04/2225 April 2022 | Satisfaction of charge 119587840001 in full |
25/04/2225 April 2022 | Satisfaction of charge 119587840002 in full |
27/01/2227 January 2022 | Change of details for Casl Edinburgh Property Owner Limited as a person with significant control on 2021-10-26 |
26/10/2126 October 2021 | Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-26 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
08/07/218 July 2021 | Termination of appointment of Matthew Taylor as a director on 2021-07-05 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/05/2022 May 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR MATTHEW TAYLOR |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM C/O FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119587840001 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119587840002 |
23/04/1923 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company