DAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Registration of charge 040454130003, created on 2022-09-16

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040454130002

View Document

29/05/2029 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

24/09/1724 September 2017 DIRECTOR APPOINTED MR AMIN CHOUMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

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

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR SAMIR CHOUMAN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR NAJAT CHOUMAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NAJAT CHOUMAN / 15/08/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NAJAT CHOUMAN / 26/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM JAFFER & CO 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR NAJAT CHOUMAN

View Document

09/03/119 March 2011 DIRECTOR APPOINTED DR NAJAT CHOUMAN

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMIN CHOUMAN / 16/11/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 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