Advanced company searchLink opens in new window

DAWSON & KING LIMITED

Company number 00634755

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
26 Apr 2024 PSC07 Cessation of Gray Investments Limited as a person with significant control on 4 April 2024
26 Apr 2024 PSC07 Cessation of Launcelot Investments Limited as a person with significant control on 4 April 2024
26 Apr 2024 PSC02 Notification of M & L (Dk) Limited as a person with significant control on 4 April 2024
04 Mar 2024 CH01 Director's details changed for Ms Lucia Clair Dailey on 4 March 2024
17 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
02 Oct 2023 PSC02 Notification of Gray Investments Limited as a person with significant control on 2 October 2023
02 Oct 2023 PSC07 Cessation of Lucia Clair Dailey as a person with significant control on 2 October 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
02 Jun 2023 AD02 Register inspection address has been changed from C/O K B Baigent 248 Ringwood Road Verwood Dorset BH31 7AR United Kingdom to 122 Wigmore Street London W1U 3RX
27 Jan 2023 AA Accounts for a small company made up to 31 August 2022
23 Jan 2023 PSC02 Notification of Launcelot Investments Limited as a person with significant control on 18 January 2023
23 Jan 2023 AP01 Appointment of Mr Tom James Fletcher Dailey as a director on 18 January 2023
20 Jan 2023 AD01 Registered office address changed from C/O Frettens Solicitors the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 122 Wigmore Street London W1U 3RX on 20 January 2023
20 Jan 2023 TM01 Termination of appointment of Denise Sharon Wright as a director on 18 January 2023
20 Jan 2023 AP01 Appointment of Mr James Charles Christopher Byrom as a director on 18 January 2023
20 Jan 2023 AP01 Appointment of Mr Matthew Simon Thorley as a director on 18 January 2023
11 Jan 2023 SH20 Statement by Directors
10 Jan 2023 SH19 Statement of capital on 10 January 2023
  • GBP 2,141
10 Jan 2023 CAP-SS Solvency Statement dated 06/01/23
10 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
05 Apr 2022 AA Accounts for a small company made up to 31 August 2021
28 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates