Advanced company searchLink opens in new window

D&D HOLDING LIMITED

Company number 11371822

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 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Nov 2023 AD01 Registered office address changed from 70-72 New London Road Chelmsford CM2 0PE England to Create Business Hub Criterion House 40 Parkway Chelmsford Essex CM2 7PN on 14 November 2023
24 Oct 2023 AD01 Registered office address changed from The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT England to 70-72 New London Road Chelmsford CM2 0PE on 24 October 2023
21 Jun 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
05 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
08 Feb 2023 MR01 Registration of charge 113718220002, created on 6 February 2023
20 Sep 2022 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 May 2021
29 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
04 May 2021 MR01 Registration of charge 113718220001, created on 29 April 2021
10 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Sep 2020 AP01 Appointment of Miss Viktoria Dobsi as a director on 28 September 2020
24 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Viktoria Dobsi as a director on 15 June 2020
16 Jan 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 AP01 Appointment of Miss Viktoria Dobsi as a director on 22 May 2019
22 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
03 Dec 2018 TM01 Termination of appointment of Viktoria Dobsi as a director on 30 November 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 65
31 May 2018 AP03 Appointment of Viktoria Dobsi as a secretary on 30 May 2018
31 May 2018 AP01 Appointment of Viktoria Dobsi as a director on 30 May 2018
31 May 2018 AD01 Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England to The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT on 31 May 2018