D4R HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-04-30 |
07/10/247 October 2024 | Notification of a person with significant control statement |
25/09/2425 September 2024 | Cessation of Christopher Baker as a person with significant control on 2023-04-06 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
25/09/2425 September 2024 | Cessation of Jonathan Vinall as a person with significant control on 2023-04-06 |
25/09/2425 September 2024 | Cessation of Timothy James Howitt as a person with significant control on 2023-04-06 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-04-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with updates |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-04-30 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-30 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/02/1625 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VINALL / 09/01/2015 |
10/03/1510 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN VINALL / 09/01/2015 |
10/03/1510 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/02/1426 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HOWITT / 01/06/2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAKER / 01/02/2012 |
20/03/1220 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/02/1118 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NOTTINGHAMSHIRE NG7 6JF |
16/02/1016 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
04/04/094 April 2009 | APPOINTMENT TERMINATED DIRECTOR IAN VINALL |
04/04/094 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWITT / 01/03/2009 |
04/04/094 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWITT / 07/04/2008 |
24/04/0824 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN VINALL / 07/04/2008 |
24/04/0824 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN VINALL / 07/04/2008 |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAKER / 07/04/2008 |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN |
26/05/0626 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
26/05/0626 May 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
25/05/0625 May 2006 | COMPANY NAME CHANGED GELLAW 105 LIMITED CERTIFICATE ISSUED ON 25/05/06 |
15/02/0615 February 2006 | 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