Advanced company searchLink opens in new window

DOWN CT. LIMITED

Company number 09445928

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 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
05 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
22 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Nov 2021 AD01 Registered office address changed from The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to Suite 140 33 Great George Street Leeds LS1 3AJ on 11 November 2021
05 May 2021 AD01 Registered office address changed from Suite 140 33 Great George Street Leeds LS1 3AJ England to The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 5 May 2021
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
12 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL United Kingdom to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 Feb 2016 AP01 Appointment of Mr Christopher John Wright as a director on 1 February 2016
24 Feb 2016 TM01 Termination of appointment of John Edward Wright as a director on 1 February 2016
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 1