About

Registered Number: 04231341
Date of Incorporation: 08/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Ibex House, 162-164 Arthur Road, London, SW19 8AQ,

 

D3v Ltd was registered on 08 June 2001 and are based in London, it's status is listed as "Active". Doncaster, Sonal, Doncaster, Matthew, De Beer, Jeremy are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONCASTER, Matthew 08 June 2001 - 1
DE BEER, Jeremy 21 March 2003 05 November 2004 1
Secretary Name Appointed Resigned Total Appointments
DONCASTER, Sonal 12 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 20 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 04 July 2007
363s - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 30 September 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 09 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.