DABB & MIDHA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Dina Dabb on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Dina Dabb as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 162a Westfield Road Wellingborough Northants NN8 3HX England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2021-12-23

View Document

29/11/2129 November 2021 Registered office address changed from 43-51 Burr Street Luton LU2 0HN England to 162a Westfield Road Wellingborough Northants NN8 3HX on 2021-11-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/09/208 September 2020 CESSATION OF DHARAM SINGH DABB AS A PSC

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINA DABB

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR DHARAM DABB

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR IQBAL MIDHA

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

08/09/208 September 2020 CESSATION OF IQBAL SINGH MIDHA AS A PSC

View Document

04/05/204 May 2020 DIRECTOR APPOINTED DINA DABB

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL SINGH MIDHA

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARAM SINGH DABB

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

11/09/1711 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 57 GATEHILL GARDENS LUTON LU3 4EZ

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086770660002

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086770660001

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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