Advanced company searchLink opens in new window

DOWN THE LINE GROUP LTD

Company number 11034031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
05 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
09 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 25 October 2022
24 Nov 2022 PSC01 Notification of Philip Newby as a person with significant control on 26 October 2017
24 Nov 2022 PSC07 Cessation of Down the Line Group Holdings Ltd as a person with significant control on 4 April 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 09/12/2022
14 Sep 2022 PSC02 Notification of Down the Line Group Holdings Ltd as a person with significant control on 4 April 2022
14 Sep 2022 PSC07 Cessation of Philip Newby as a person with significant control on 4 April 2022
13 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
22 Mar 2022 CH01 Director's details changed for Mr Philip Newby on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Ms Siobhan Hurll on 22 March 2022
21 Mar 2022 AP01 Appointment of Ms Siobhan Hurll as a director on 14 January 2022
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 SH02 Sub-division of shares on 5 January 2022
10 Jan 2022 SH08 Change of share class name or designation
02 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
29 Sep 2020 CH01 Director's details changed for Philip Newby on 11 August 2020
29 Sep 2020 PSC04 Change of details for Philip Newby as a person with significant control on 11 August 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Apr 2020 AD01 Registered office address changed from 8 Tilton Road Borough Green Sevenoaks Kent TN15 8RS England to Unit 17 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PJ on 21 April 2020
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued