- Company Overview for DURGLAST INVESTMENT LIMITED (12020235)
- Filing history for DURGLAST INVESTMENT LIMITED (12020235)
- People for DURGLAST INVESTMENT LIMITED (12020235)
- Charges for DURGLAST INVESTMENT LIMITED (12020235)
- More for DURGLAST INVESTMENT LIMITED (12020235)
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) |
---|---|---|---|
30 Jan 2025 | AP01 | Appointment of Mr Moses Rubin as a director on 30 January 2025 | |
30 Jan 2025 | TM01 | Termination of appointment of Joseph Friedman as a director on 30 January 2025 | |
30 Jan 2025 | PSC01 | Notification of Moses Rubin as a person with significant control on 30 January 2025 | |
30 Jan 2025 | PSC07 | Cessation of Joseph Friedman as a person with significant control on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from 56 Durlston Road London E5 8RR England to Top Floor, Rear Room, 49 st Kildas Road 49 st. Kilda's Road London N16 5BS on 30 January 2025 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
11 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
30 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
18 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
25 Oct 2019 | MR01 | Registration of charge 120202350001, created on 24 October 2019 | |
28 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-28
|