(AA) Full accounts for the period ending 31st December 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 7th February 2023
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 19th December 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(33 pages)
|
(TM01) 17th September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 11th June 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(36 pages)
|
(AD01) Address change date: 11th May 2021. New Address: 3rd Floor Broadwick Street London W1F 8JB. Previous address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th May 2021. New Address: 30 Broadwick Street London W1F 8JB. Previous address: 3rd Floor 30 Broadwick Street London W1F 8JB England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th May 2021. New Address: 3rd Floor 30 Broadwick Street London W1F 8JB. Previous address: 3rd Floor Broadwick Street London W1F 8JB England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(TM02) 19th March 2021 - the day secretary's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 29th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, November 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th November 2019
filed on: 28th, November 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th November 2019
filed on: 19th, November 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) 19th November 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) 19th November 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On 13th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd January 2019 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 4th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 4th August 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd April 2017 director's details were changed
filed on: 14th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2017 director's details were changed
filed on: 14th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2nd April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd April 2017. New Address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Previous address: 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th November 2016
filed on: 17th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 25th November 2016 - the day director's appointment was terminated
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 13th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) 18th February 2016 - the day director's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th March 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th May 2015: 50001.00 GBP
capital
|
|
(CH01) On 18th March 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th March 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 18th March 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 13th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th May 2014: 50001.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2013
| resolution
|
Free Download
(1 page)
|
(TM02) 9th August 2013 - the day secretary's appointment was terminated
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th May 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd November 2011 - the day director's appointment was terminated
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 14th May 2010 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) 15th June 2011 - the day secretary's appointment was terminated
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 14th May 2010 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 12th October 2010
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 12th October 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On 13th May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 13th May 2010
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th May 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Upper Bank Street London E14 5JJ on 13th October 2009
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) 12th October 2009 - the day secretary's appointment was terminated
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 19th May 2009 with shareholders record
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 6th, January 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 02/07/08
filed on: 6th, January 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Memorandum of Association
filed on: 4th, July 2008
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, July 2008
| incorporation
|
Free Download
(23 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 4th July 2008 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 4th July 2008 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed derehamwood LIMITEDcertificate issued on 01/07/08
filed on: 1st, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(33 pages)
|