DRAFT HOUSE TB LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
08/04/258 April 2025 | Termination of appointment of James Anthony Arrow as a director on 2025-03-31 |
08/04/258 April 2025 | Appointment of Lauren Carrol as a director on 2025-03-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/11/244 November 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/06/2410 June 2024 | Appointment of Mr James William Matthew Taylor as a director on 2024-06-10 |
10/06/2410 June 2024 | Termination of appointment of Neil Allan Simpson as a director on 2024-05-17 |
10/06/2410 June 2024 | Appointment of Mr James Anthony Arrow as a director on 2024-06-10 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Registered office address changed from 238 Shepherds Bush Road London W6 7NL to 3rd Floor, Fergusson House 124 - 128 City Road London EC1V 2NJ on 2021-11-24 |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
24/06/2124 June 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
30/11/2030 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
25/06/1825 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
17/04/1817 April 2018 | ADOPT ARTICLES 26/03/2018 |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR NEIL ALLAN SIMPSON |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCVEIGH |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAFT HOUSE HOLDING LIMITED |
23/03/1823 March 2018 | CESSATION OF CHARLES SENFF MCVEIGH AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/03/1720 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16 |
13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
15/03/1615 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/15 |
30/09/1530 September 2015 | AUDITOR'S RESIGNATION |
13/04/1513 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/14 |
09/04/159 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 74-76 BATTERSEA BRIDGE ROAD LONDON SW11 3AG |
18/08/1418 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/13 |
14/04/1414 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 28 October 2012 |
02/05/132 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
01/06/121 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/03/1229 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, SECRETARY SOPHIA MCVEIGH |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/06/1128 June 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
30/06/1030 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/04/109 April 2010 | CURRSHO FROM 31/03/2011 TO 31/10/2010 |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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