DAVINCI GLASGOW OPERATOR GP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Change of details for Davinci Glasgow Property Owner Limited as a person with significant control on 2023-09-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Julian Xavier Withrington as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Carmine Rossi as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Amy Nicole Lejune as a director on 2023-09-01

View Document

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

View Document

06/09/236 September 2023 Appointment of Mr Ajaykapoor Harrissing Golam as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Saltgate (Uk) Limited as a secretary on 2023-09-01

View Document

14/07/2314 July 2023 Termination of appointment of Olufemi Oyewole Adeuja as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Carmine Rossi as a director on 2023-07-14

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

09/05/229 May 2022 Registration of charge 119620610005, created on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 119620610004, created on 2022-04-22

View Document

03/05/223 May 2022 Change of details for Casl Glasgow Property Owner Limited as a person with significant control on 2022-04-22

View Document

25/04/2225 April 2022 Satisfaction of charge 119620610003 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 119620610001 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 119620610002 in full

View Document

27/01/2227 January 2022 Change of details for Casl Glasgow Property Owner Limited as a person with significant control on 2021-10-28

View Document

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

View Document

06/10/216 October 2021 Registration of charge 119620610003, created on 2021-10-01

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Matthew Taylor as a director on 2021-07-05

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR MATTHEW TAYLOR

View Document

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

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119620610001

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119620610002

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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