Advanced company searchLink opens in new window

D2H SOLUTIONS LIMITED

Company number 07097260

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
24 Dec 2020 PSC07 Cessation of Richa Agarwal as a person with significant control on 24 December 2020
24 Dec 2020 PSC02 Notification of Ishai Limited as a person with significant control on 24 December 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Apr 2020 CH01 Director's details changed for Mrs Richa Agarwal on 30 March 2020
10 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
09 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 July 2017
24 May 2018 AA01 Previous accounting period shortened from 30 August 2017 to 31 July 2017
27 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
05 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
03 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
04 Aug 2016 AD01 Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to 3 Waterside Drive Langley Slough SL3 6EZ on 4 August 2016
04 Aug 2016 TM01 Termination of appointment of Darren Andrew Humber as a director on 1 August 2016
04 Aug 2016 MR01 Registration of charge 070972600002, created on 1 August 2016
04 Aug 2016 MR01 Registration of charge 070972600003, created on 1 August 2016