About

Registered Number: 05492333
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 8 Dartington House, Senior Street, London, Westminster, W2 5TE

 

Drop Text Ltd was established in 2005, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed at Companies House. We do not know the number of employees at Drop Text Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Damion Jomo 17 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Niguel 17 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 July 2018
PSC01 - N/A 03 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 30 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 25 July 2006
CERTNM - Change of name certificate 05 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
CERTNM - Change of name certificate 14 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.