Advanced company searchLink opens in new window

D & K 24-7 LIMITED

Company number 09169422

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2023 AA Micro company accounts made up to 18 June 2022
16 Jun 2023 AA01 Previous accounting period shortened from 24 June 2022 to 23 June 2022
25 May 2023 AA Micro company accounts made up to 18 June 2021
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 May 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
23 Mar 2023 AA01 Previous accounting period shortened from 25 June 2022 to 24 June 2022
27 Feb 2023 AA01 Current accounting period shortened from 3 March 2022 to 25 June 2021
03 Feb 2023 CH04 Secretary's details changed for Dk.2017. Lp on 5 March 2022
30 Nov 2022 AA01 Previous accounting period shortened from 4 March 2022 to 3 March 2022
11 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
21 Mar 2022 AD01 Registered office address changed from 100 Farmer Way Tipton DY4 0BL England to Ground Floor 20 High Street Ellesmere Shropshire SY12 0EP on 21 March 2022
08 Feb 2022 AD01 Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA England to 100 Farmer Way Tipton DY4 0BL on 8 February 2022
02 Sep 2021 AA Micro company accounts made up to 4 March 2021
20 Aug 2021 CS01 Confirmation statement made on 4 March 2021 with updates
19 Aug 2021 AA01 Previous accounting period extended from 21 November 2020 to 4 March 2021
26 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
09 Aug 2020 AA Micro company accounts made up to 21 November 2019
19 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2019 CS01 Confirmation statement made on 11 August 2019 with updates
17 Nov 2019 PSC04 Change of details for Dinesh Kumar as a person with significant control on 31 October 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 AA Micro company accounts made up to 21 November 2018
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 4