Advanced company searchLink opens in new window

UK D-ZINE & DRAFT LTD

Company number 07196322

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)
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
06 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CH01 Director's details changed for Miss Jessica Jade Smedley on 1 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Daniel John Spencer on 1 November 2019
28 Nov 2019 AD01 Registered office address changed from 16 Frances Way Ibstock Leicestershire LE67 6DA England to 22 Holts Lane Donington Le Heath Coalville LE67 2FT on 28 November 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 SH01 Statement of capital following an allotment of shares on 10 March 2018
  • GBP 1
30 Mar 2018 AP01 Appointment of Miss Jessica Jade Smedley as a director on 10 March 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 CH01 Director's details changed for Mr Daniel John Spencer on 1 January 2016
21 Mar 2016 AD01 Registered office address changed from 16 Frances Way Ibstock Leicestershire LE67 6DA England to 16 Frances Way Ibstock Leicestershire LE67 6DA on 21 March 2016
21 Mar 2016 AD01 Registered office address changed from 6 Abney Walk Measham Swadlincote Derbyshire DE12 7HJ to 16 Frances Way Ibstock Leicestershire LE67 6DA on 21 March 2016