DRAFT 1 LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 27/10/2227 October 2022 | Change of details for Mr Tomasz Pawel Czecot as a person with significant control on 2022-10-27 |
| 27/10/2227 October 2022 | Registered office address changed from Flat 17 Fairline Court 2 Oakwood Avenue Beckenham BR3 6PJ England to 113 Jermyn Court Kempton Walk Croydon CR0 7XH on 2022-10-27 |
| 27/10/2227 October 2022 | Director's details changed for Tomasz Pawel Czeczot on 2022-10-27 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/12/217 December 2021 | Amended total exemption full accounts made up to 2021-02-28 |
| 02/12/212 December 2021 | Director's details changed for Tomasz Pawel Czeczot on 2021-12-02 |
| 02/12/212 December 2021 | Cessation of Tomasz Pawel Czeczot as a person with significant control on 2021-12-02 |
| 02/12/212 December 2021 | Change of details for Mr Tomasz Pawel Czecot as a person with significant control on 2021-12-02 |
| 02/12/212 December 2021 | Registered office address changed from 36 Vicarage Drive Beckenham BR3 1JW England to Flat 17 Fairline Court 2 Oakwood Avenue Beckenham BR3 6PJ on 2021-12-02 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/10/1925 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/09/1826 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR TOMASZ PAWEL CZECOT / 06/04/2018 |
| 29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM FLAT 107 CAITHNESS WALK CROYDON LONDON CR0 2WD ENGLAND |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ PAWEL CZECZOT / 02/03/2018 |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ PAWEL CZECZOT |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/02/1721 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
| 28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM FLAT 3 55 DARLEY STREET GRAVESEND DARTFORD KENT DA11 0PB |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 17/03/1617 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 19/03/1519 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 12/03/1412 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/02/1326 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 27/07/1127 July 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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