London
SE23 1ND
Secretary Name | Dennis Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Lordship Lane London SE22 8HD |
Website | www.direnask.com |
---|
Registered Address | 184 High Street Beckenham BR3 1EN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ayshin Demirci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,628 |
Cash | £3,094 |
Current Liabilities | £11,875 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Ayshin Demirci as a person with significant control on 30 June 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Ayshin Demirci as a person with significant control on 30 June 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Director's details changed for Ayshin Demirci on 1 December 2011 (2 pages) |
25 July 2012 | Director's details changed for Ayshin Demirci on 1 December 2011 (2 pages) |
25 July 2012 | Director's details changed for Ayshin Demirci on 1 December 2011 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 July 2011 | Registered office address changed from 4 Dartmouth Road London SE23 3XU United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Registered office address changed from 4 Dartmouth Road London SE23 3XU United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Ayshin Demirci on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ayshin Demirci on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ayshin Demirci on 1 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 September 2009 | Appointment terminated secretary dennis dale (1 page) |
25 September 2009 | Appointment terminated secretary dennis dale (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 84 crantock road london SE6 2QP (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 84 crantock road london SE6 2QP (1 page) |
25 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
14 June 2007 | Incorporation (15 pages) |
14 June 2007 | Incorporation (15 pages) |