- Company Overview for DRUXRONS LTD (12395192)
- Filing history for DRUXRONS LTD (12395192)
- People for DRUXRONS LTD (12395192)
- More for DRUXRONS LTD (12395192)
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) |
---|---|---|---|
12 Jul 2024 | AD01 | Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 12 July 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
05 Nov 2020 | AD01 | Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF on 5 November 2020 | |
05 Sep 2020 | AA01 | Current accounting period extended from 31 January 2021 to 5 April 2021 | |
06 Aug 2020 | AD01 | Registered office address changed from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ to 60 Rydal Crescent Walkden Manchester M28 7JD on 6 August 2020 | |
09 Apr 2020 | PSC07 | Cessation of Simon Dowling as a person with significant control on 2 February 2020 | |
30 Mar 2020 | PSC01 | Notification of Vivian Fernandez as a person with significant control on 2 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Simon Dowling as a director on 2 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Vivian Fernandez as a director on 2 February 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 62 Priest Avenue Canterbury CT2 8PL United Kingdom to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on 29 January 2020 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|