- Company Overview for D N D CAPITAL ASSOCIATES LTD (06926888)
- Filing history for D N D CAPITAL ASSOCIATES LTD (06926888)
- People for D N D CAPITAL ASSOCIATES LTD (06926888)
- More for D N D CAPITAL ASSOCIATES LTD (06926888)
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) |
---|---|---|---|
22 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
05 Apr 2023 | CH01 | Director's details changed for Ms Lucie Stokoe on 30 March 2023 | |
05 Apr 2023 | PSC04 | Change of details for Ms Lucie Stokoe as a person with significant control on 30 March 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to Grange Cottage France Lane Hawkesbury Upton South Glos GL7 5UG on 5 April 2023 | |
11 Jul 2022 | AD01 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 11 July 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
30 Oct 2019 | CH01 | Director's details changed for Ms Lucie Deguillaume on 30 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Ms Lucie Deguillaume as a person with significant control on 30 October 2019 | |
03 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
26 Apr 2019 | CH01 | Director's details changed for Ms Lucie Deguillaume on 26 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
09 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |