Advanced company searchLink opens in new window

D & D CLUTCHES LIMITED

Company number 04878070

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)
18 Apr 2024 PSC04 Change of details for Mr Peter Kevin Shoulder as a person with significant control on 1 December 2023
12 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creates new classes of share 01/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 100
11 Apr 2024 PSC01 Notification of Sona Jurigova as a person with significant control on 1 December 2023
10 Apr 2024 SH08 Change of share class name or designation
10 Apr 2024 MA Memorandum and Articles of Association
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
12 Oct 2018 PSC04 Change of details for Mr Peter Kevin Shoulder as a person with significant control on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Peter Kevin Shoulder on 12 October 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
17 Jul 2017 PSC01 Notification of Peter Kevin Shoulder as a person with significant control on 6 April 2016
04 Jun 2017 AD01 Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 11 Wye Industrial Estate London Road High Wycombe HP11 1LH on 4 June 2017