DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of Tom Durbin St George as a director on 2025-06-02

View Document

19/06/2519 June 2025 NewAppointment of Avjitpal Singh Kamboj as a director on 2025-06-02

View Document

26/02/2526 February 2025 Appointment of Samantha Jane Horn as a director on 2025-02-24

View Document

26/02/2526 February 2025 Termination of appointment of Frank Di Liso as a director on 2025-02-24

View Document

17/02/2517 February 2025 Termination of appointment of Martha Elizabeth Vallance as a director on 2025-01-20

View Document

17/02/2517 February 2025 Appointment of Frank Di Liso as a director on 2025-01-20

View Document

28/01/2528 January 2025 Director's details changed for Mr Tom Durbin St George on 2022-10-01

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

27/09/2427 September 2024 Termination of appointment of Wojtek Dabrowski as a director on 2024-08-01

View Document

27/09/2427 September 2024 Appointment of Martha Elizabeth Vallance as a director on 2024-08-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

02/05/242 May 2024 Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2023-01-31

View Document

30/04/2430 April 2024 Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 2024-04-30

View Document

10/04/2410 April 2024 Termination of appointment of Alice Frances Burch as a director on 2024-04-06

View Document

10/04/2410 April 2024 Appointment of Wojtek Dabrowski as a director on 2024-04-06

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Imperium Imperial Way Reading Berkshire RG2 0TD on 2023-09-13

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Appointment of Alice Frances Burch as a director on 2022-12-07

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVIS / 27/02/2017

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVIS / 01/01/2018

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN DOLBY / 24/11/2017

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN DOLBY / 27/02/2017

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 41 CHALTON STREET 1ST FLOOR LONDON NW1 1JD

View Document

27/02/1727 February 2017 Registered office address changed from , 41 Chalton Street, 1st Floor, London, NW1 1JD to Imperium Imperial Way Reading Berkshire RG2 0TD on 2017-02-27

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 06/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 06/01/2017

View Document

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 CAPITAL REDEMPTION RESERVE REDUCED 15/03/2016

View Document

26/04/1626 April 2016 STATEMENT BY DIRECTORS

View Document

26/04/1626 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 5980

View Document

26/04/1626 April 2016 SOLVENCY STATEMENT DATED 15/03/16

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/02/1610 February 2016 CHANGE PERSON AS DIRECTOR

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA LINDSAY-FYNN / 05/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 05/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 17/08/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA LINDSAY-FYNN / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LINDSAY FYNN / 05/02/2016

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 17/08/2015

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MIRANDA LINDSAY-FYNN

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/144 February 2014 15/01/14 STATEMENT OF CAPITAL GBP 5908.00

View Document

04/01/144 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 330908.00

View Document

10/09/1310 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 18/06/13 STATEMENT OF CAPITAL GBP 530908

View Document

27/08/1327 August 2013 30/04/13 STATEMENT OF CAPITAL GBP 1055908

View Document

25/07/1325 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 528008

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN DOLBY / 01/09/2012

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR LYNDA SPENCER

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0720 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NC INC ALREADY ADJUSTED 30/06/03

View Document

25/05/0425 May 2004 NC INC ALREADY ADJUSTED 31/12/02

View Document

25/05/0425 May 2004 £ NC 860000/1060000 30/0

View Document

25/05/0425 May 2004 £ NC 610000/860000 31/12

View Document

25/05/0425 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0425 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/047 April 2004

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

01/04/041 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 16/04/02

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED HALLMARK COMPANY SERVICES LIMITE D CERTIFICATE ISSUED ON 28/03/94

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993

View Document

29/01/9329 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/93

View Document

29/01/9329 January 1993 NC INC ALREADY ADJUSTED 20/01/93

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 £ NC 2500/2825 01/07/92

View Document

30/10/9230 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/92

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/919 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/10/911 October 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 ADOPT MEM AND ARTS 21/08/90

View Document

05/02/905 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9015 January 1990

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/89

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 53 CHENIES VILLAGE NR. RICKMANSWORTH BUCKS WD3 6EQ

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NC INC ALREADY ADJUSTED 27/12/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED LOMBARD STERLING LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED GARDALE LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

21/09/8921 September 1989

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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