DRAFT HOUSE TB LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/04/258 April 2025 Termination of appointment of James Anthony Arrow as a director on 2025-03-31

View Document

08/04/258 April 2025 Appointment of Lauren Carrol as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Appointment of Mr James William Matthew Taylor as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Neil Allan Simpson as a director on 2024-05-17

View Document

10/06/2410 June 2024 Appointment of Mr James Anthony Arrow as a director on 2024-06-10

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

24/06/2124 June 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

17/04/1817 April 2018 ADOPT ARTICLES 26/03/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR NEIL ALLAN SIMPSON

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCVEIGH

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAFT HOUSE HOLDING LIMITED

View Document

23/03/1823 March 2018 CESSATION OF CHARLES SENFF MCVEIGH AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/15

View Document

30/09/1530 September 2015 AUDITOR'S RESIGNATION

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/14

View Document

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 74-76 BATTERSEA BRIDGE ROAD LONDON SW11 3AG

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/13

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 October 2012

View Document

02/05/132 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY SOPHIA MCVEIGH

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/109 April 2010 CURRSHO FROM 31/03/2011 TO 31/10/2010

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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