DKE MANAGEMENT & FINANCIAL LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
26/09/2326 September 2023 | Appointment of a voluntary liquidator |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Declaration of solvency |
23/09/2323 September 2023 | Registered office address changed from Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE to 100-102 st. James Road Northampton NN5 5LF on 2023-09-23 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-04-30 |
05/05/215 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM EADES |
09/03/189 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/07/132 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/06/072 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/06/067 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/01/0527 January 2005 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | £ NC 100/150 17/02/04 |
13/05/0413 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/05/0413 May 2004 | NC INC ALREADY ADJUSTED 17/02/04 |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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