DAB HANDS JUST CUTS LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
03/12/213 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
03/12/213 December 2021 | Registered office address changed from 43 Carfax Horsham West Sussex RH12 1EQ England to 24 West Street Horsham West Sussex RH12 1PB on 2021-12-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
26/09/1826 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 36A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AD |
12/09/1812 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKS / 12/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, SECRETARY KATHY LOCK |
26/01/1626 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/01/1426 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/103 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
09/02/099 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | NEW SECRETARY APPOINTED |
29/08/0629 August 2006 | SECRETARY RESIGNED |
17/03/0617 March 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 43 CARFAX HORSHAM RH12 1EQ |
02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | NEW SECRETARY APPOINTED |
18/01/0518 January 2005 | SECRETARY RESIGNED |
18/01/0518 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company