D H MECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
17/11/2417 November 2024 | Total exemption full accounts made up to 2024-01-31 |
29/04/2429 April 2024 | Appointment of Mrs Alice Sonia Hyatt as a director on 2024-04-06 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-01-31 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-01-31 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM HYATT |
02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/07/1515 July 2015 | 05/06/15 STATEMENT OF CAPITAL GBP 2 |
14/07/1514 July 2015 | ADOPT ARTICLES 17/06/2015 |
20/03/1520 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 18 BYRON ROAD ST MARKS CHELTENHAM GLOUCESTERSHIRE GL51 7HD ENGLAND |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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