-
DAVITA (UK) TRADING LIMITED - Unit 11, Greenlea Park, Prince Georges Road, London, SW19 2JD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07700242
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 11, Greenlea Park
- Prince Georges Road
- London
- SW19 2JD
- England Unit 11, Greenlea Park, Prince Georges Road, London, SW19 2JD, England UK
Management
- Geschäftsführung
- HEMMINGER, Jeffrey
- DHALIWAL, Manjinder Kaur
- GUERRA DE ALMEIDA, Jose Luis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.07.2011
- Alter der Firma 2011-07-11 12 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Davita Uk Holding Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- RENAL SERVICES TRADING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-06-18
- Letzte Einreichung: 2023-06-04
-
DAVITA (UK) TRADING LIMITED Firmenbeschreibung
- DAVITA (UK) TRADING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07700242. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.07.2011 registriert. DAVITA (UK) TRADING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RENAL SERVICES TRADING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über Unit 11, Greenlea Park erreicht werden.
Jetzt sichern DAVITA (UK) TRADING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Davita (Uk) Trading Limited - Unit 11, Greenlea Park, Prince Georges Road, London, SW19 2JD, Grossbritannien
- 2011-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DAVITA (UK) TRADING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-24) - AD01
-
confirmation-statement-with-no-updates (2023-06-14) - CS01
-
termination-director-company-with-name-termination-date (2023-10-02) - TM01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-09-13) - TM01
-
appoint-person-director-company-with-name-date (2022-09-14) - AP01
-
accounts-with-accounts-type-full (2022-09-30) - AA
-
notification-of-a-person-with-significant-control (2022-10-11) - PSC02
-
cessation-of-a-person-with-significant-control (2022-10-11) - PSC07
-
change-to-a-person-with-significant-control (2022-10-11) - PSC05
-
certificate-change-of-name-company (2022-10-12) - CERTNM
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
keyboard_arrow_right 2021
-
termination-secretary-company-with-name-termination-date (2021-01-14) - TM02
-
termination-director-company-with-name-termination-date (2021-01-14) - TM01
-
appoint-person-director-company-with-name-date (2021-01-14) - AP01
-
mortgage-satisfy-charge-full (2021-01-15) - MR04
-
memorandum-articles (2021-01-25) - MA
-
resolution (2021-01-25) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-02-19) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-19) - PSC02
-
accounts-with-accounts-type-full (2021-12-24) - AA
-
change-account-reference-date-company-current-shortened (2021-12-02) - AA01
-
confirmation-statement-with-updates (2021-06-04) - CS01
-
termination-director-company-with-name-termination-date (2021-10-07) - TM01
-
appoint-person-director-company-with-name-date (2021-10-18) - AP01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-10-30) - RP04CS01
keyboard_arrow_right 2020
-
memorandum-articles (2020-01-06) - MA
-
accounts-with-accounts-type-small (2020-12-20) - AA
-
confirmation-statement-with-no-updates (2020-08-13) - CS01
-
change-person-director-company-with-change-date (2020-10-15) - CH01
-
mortgage-satisfy-charge-full (2020-12-31) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-16) - CS01
-
accounts-with-accounts-type-small (2019-10-23) - AA
-
resolution (2019-12-01) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-07-25) - CS01
-
accounts-with-accounts-type-small (2018-10-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-27) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
keyboard_arrow_right 2012
-
change-corporate-secretary-company-with-change-date (2012-08-01) - CH04
-
change-corporate-director-company-with-change-date (2012-08-01) - CH02
-
legacy (2012-06-30) - MG01
-
accounts-with-accounts-type-total-exemption-full (2012-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-01) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-30) - AD01
-
change-account-reference-date-company-current-shortened (2011-07-13) - AA01
-
incorporation-company (2011-07-11) - NEWINC