D & N PROJECTS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1830 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON SE16 4DG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1A POPE STREET LONDON SE1 3PH

View Document

03/07/133 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HEMMING / 15/05/2011

View Document

18/07/1118 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 01/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HEMMING / 01/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY APPOINTED STM NOMINEE SECRETARIES LTD

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY NADIN HEMMING

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMMING / 01/02/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP ENGLAND

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP

View Document

21/05/0821 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 224 INTERNATIONAL WAY SUNBURY ON THAMES MIDDLESEX TW16 7HS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information