About

Registered Number: 03345947
Date of Incorporation: 07/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Having been setup in 1997, De La Costa Ltd are based in Hornchurch in Essex, it's status at Companies House is "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORODECKIS, Rimas Viktor Tarulis 07 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ALAYON, Libia Marisela Rios 13 February 2017 - 1
ALEXANDER, Justine 07 April 1997 13 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 20 March 2018
PSC04 - N/A 20 March 2018
AA - Annual Accounts 23 January 2018
PSC04 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC04 - N/A 10 August 2017
CS01 - N/A 02 March 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 15 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 05 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 15 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 2000
363s - Annual Return 05 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 23 March 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 22 February 1999
DISS6 - Notice of striking-off action suspended 22 September 1998
GAZ1 - First notification of strike-off action in London Gazette 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
225 - Change of Accounting Reference Date 14 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.