Advanced company searchLink opens in new window

DE HAVILLAND ASSOCIATES LIMITED

Company number 06053846

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)
17 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
15 May 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
03 Sep 2021 CH01 Director's details changed for Miss Cheri Ann Gonsalves on 20 August 2021
01 Sep 2021 AD01 Registered office address changed from C/O 34 Ropley Road Bournemouth BH7 6RU England to Top Flat 103 Lowther Road Bournemouth BH8 8NP on 1 September 2021
05 Jul 2021 AD01 Registered office address changed from Flat 32, 6 Millennium Drive London E14 3GF to C/O 34 Ropley Road Bournemouth BH7 6RU on 5 July 2021
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 PSC01 Notification of Cheri Ann Gonsalves as a person with significant control on 6 April 2016
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
08 May 2017 AA Micro company accounts made up to 31 March 2017
22 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Apr 2016 AA Micro company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
08 Jun 2015 AA Micro company accounts made up to 31 March 2015
03 Feb 2015 AA Micro company accounts made up to 31 March 2014
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Flat 32, 6 Millennium Drive London E14 3GF on 2 February 2015