DU360 LIMITED - WATERLOOVILLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Persons with significant control. Psc name: Patrick James Lawton. Cessation date: 2021-08-09. 2021-09-06 View Report
Persons with significant control. Psc name: Kevin Drew. Cessation date: 2021-08-09. 2021-09-06 View Report
Persons with significant control. Change date: 2021-08-09. Psc name: Epiphyte 360 Holdings Limited. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Accounts type total exemption full. 2018-06-26 View Report
Accounts. Accounts type total exemption small. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Officers. Change date: 2017-09-05. Officer name: Mr Kevin Drew. 2017-09-07 View Report
Persons with significant control. Psc name: Mr Kevin Drew. Change date: 2017-09-05. 2017-09-07 View Report
Accounts. Change account reference date company previous shortened. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Officers. Change date: 2014-09-19. Officer name: Mr Kevin Drew. 2014-09-19 View Report
Address. Change date: 2014-09-19. New address: 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ. Old address: C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ. 2014-09-19 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Capital. Capital allotment shares. 2014-05-07 View Report
Resolution. Description: Resolutions. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Officers. Change date: 2012-09-26. Officer name: Mr Patrick Lawton. 2012-09-26 View Report
Officers. Officer name: Sara Driscoll. Change date: 2012-09-26. 2012-09-26 View Report
Accounts. Accounts type total exemption small. 2012-07-02 View Report
Address. Change date: 2012-02-09. Old address: Suite 4, 54 Epsom Road Guildford Surrey GU1 3LF. 2012-02-09 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2009-11-11 View Report
Accounts. Accounts type total exemption small. 2009-06-29 View Report
Annual return. Legacy. 2008-11-21 View Report
Officers. Description: Director appointed mr kevin drew. 2008-11-21 View Report
Incorporation. Incorporation company. 2007-09-05 View Report