This company is commonly known as Desiretech Ltd. The company was founded 9 years ago and was given the registration number 09525539. The firm's registered office is in BRENTFORD. You can find them at Park Suite, 3rd Floor The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | DESIRETECH LTD |
---|---|---|
Company Number | : | 09525539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Suite, 3rd Floor The Mille, 1000 Great West Road, Brentford, England, TW8 9DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424, Farnham Road, Slough, England, SL2 1HZ | Director | 02 April 2015 | Active |
Ms Kirty Sharma | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Suite, 3rd Floor, The Mille, Brentford, England, TW8 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Miscellaneous | Legacy. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Accounts | Change account reference date company previous extended. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.