D4R HOLDINGS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Notification of a person with significant control statement

View Document

25/09/2425 September 2024 Cessation of Christopher Baker as a person with significant control on 2023-04-06

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

25/09/2425 September 2024 Cessation of Jonathan Vinall as a person with significant control on 2023-04-06

View Document

25/09/2425 September 2024 Cessation of Timothy James Howitt as a person with significant control on 2023-04-06

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VINALL / 09/01/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN VINALL / 09/01/2015

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOWITT / 01/06/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAKER / 01/02/2012

View Document

20/03/1220 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM
ST MATTHEWS HOUSE
6 SHERWOOD RISE
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6JF

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN VINALL

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWITT / 01/03/2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWITT / 07/04/2008

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN VINALL / 07/04/2008

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN VINALL / 07/04/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAKER / 07/04/2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM:
THE ARC
ENTERPRISE WAY
NOTTINGHAM
NOTTINGHAMSHIRE NG2 1EN

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED
GELLAW 105 LIMITED
CERTIFICATE ISSUED ON 25/05/06

View Document

15/02/0615 February 2006 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