Advanced company searchLink opens in new window

D&D COLMORE ROW LIMITED

Company number 09339934

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)
19 Aug 2020 MR01 Registration of charge 093399340004, created on 17 August 2020
07 Apr 2020 MR01 Registration of charge 093399340003, created on 1 April 2020
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
02 Jan 2018 TM01 Termination of appointment of Toby Charles Harris as a director on 31 December 2017
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
17 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 22/12/2016
22 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2016 MR01 Registration of charge 093399340002, created on 12 October 2016
19 Oct 2016 MR01 Registration of charge 093399340001, created on 12 October 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
03 Dec 2015 CH01 Director's details changed for Mr David Michael Leowi on 3 December 2014
21 Aug 2015 CERTNM Company name changed launceston place LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
21 Apr 2015 CERTNM Company name changed d & d covent garden LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
18 Dec 2014 CERTNM Company name changed d and d (covent garden) LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
03 Dec 2014 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
03 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-03
  • GBP 1