Advanced company searchLink opens in new window

DH 101 LIMITED

Company number 09377893

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)
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Dec 2021 CH01 Director's details changed for Mr Peter Charles De Haan on 1 September 2021
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 AP01 Appointment of Mr Michael Greville as a director on 18 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2019 AD01 Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD United Kingdom to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 5 December 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
22 Nov 2016 CH03 Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 145,612.25
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 145,612.25
11 Feb 2015 AP01 Appointment of Alexandra De Haan as a director on 21 January 2015
11 Feb 2015 AP01 Appointment of Rafael Antonio De Haan as a director on 21 January 2015
11 Feb 2015 AP01 Appointment of Mr Ricardo De Haan as a director on 21 January 2015