Advanced company searchLink opens in new window

DEBITOOR UK LTD

Company number 06069947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Healthaid House Marlborough Hill Harrow HA1 1UD England to 32-34 Great Marlborough Street C/O Sumup London W1F 7JB on 13 March 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2019 AD01 Registered office address changed from 32-34 Great Marlborough Street Great Marlborough Street London W1F 7JB England to Healthaid House Marlborough Hill Harrow HA1 1UD on 6 February 2019
29 Jan 2019 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 32-34 Great Marlborough Street Great Marlborough Street London W1F 7JB on 29 January 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2018 CS01 Confirmation statement made on 26 January 2018 with updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 26 January 2017 with updates
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 AD01 Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 July 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AA Accounts for a small company made up to 31 December 2015
02 Apr 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 810,000
29 Mar 2016 CERTNM Company name changed e-conomic uk online solutions LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
24 Jun 2015 TM01 Termination of appointment of Mogens Munkholm Elsberg as a director on 23 June 2015
12 Jun 2015 AP01 Appointment of Mr. Alessandro Justesen Leoni as a director on 4 June 2015
18 Mar 2015 AA Accounts for a small company made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 810,000