- Company Overview for DRAWBOND INVESTMENTS LIMITED (02627060)
- Filing history for DRAWBOND INVESTMENTS LIMITED (02627060)
- People for DRAWBOND INVESTMENTS LIMITED (02627060)
- Charges for DRAWBOND INVESTMENTS LIMITED (02627060)
- Registers for DRAWBOND INVESTMENTS LIMITED (02627060)
- More for DRAWBOND INVESTMENTS LIMITED (02627060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
02 Jul 2021 | AD02 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
01 Jul 2021 | PSC04 | Change of details for Mr Ratner Antonio Juan Idzikowski as a person with significant control on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 | |
30 Jun 2021 | CH02 | Director's details changed for Epsilon Directors Limited on 30 June 2021 | |
30 Jun 2021 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 30 June 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
14 Jul 2020 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 | |
19 Sep 2019 | TM01 | Termination of appointment of Gamma Directors Limited as a director on 19 September 2019 | |
19 Sep 2019 | AP02 | Appointment of Epsilon Directors Limited as a director on 19 September 2019 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
16 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
04 Jul 2019 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
13 Jun 2019 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 |