D&AD TRADING LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewNotification of a person with significant control statement

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Tim Thomas Lindsay on 2025-09-05

View Document

05/09/255 September 2025 NewAppointment of Mr Donal Matthew Keenan as a director on 2025-09-05

View Document

05/09/255 September 2025 NewCessation of Dara Francis Lynch as a person with significant control on 2025-08-31

View Document

05/09/255 September 2025 NewTermination of appointment of Dara Francis Lynch as a director on 2025-09-04

View Document

05/09/255 September 2025 NewAppointment of Mr John Robert Misselbrook as a secretary on 2025-09-05

View Document

05/09/255 September 2025 NewTermination of appointment of Dara Francis Lynch as a secretary on 2025-09-04

View Document

29/05/2529 May 2025 Full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2020-08-31

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 96 HANBURY STREET LONDON E1 5JL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/01/168 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM BRITANNIA HOUSE 68-80 HANBURY STREET LONDON E1 5JL

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DARA FRANCIS LYNCH / 15/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILARY POWELL / 15/12/2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 9 GRAPHITE SQUARE VAUXHALL WALK LONDON SE11 5EE

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM BRITANNIA HOUSE 68-80 HANBURY STREET LONDON E1 5JL ENGLAND

View Document

05/01/125 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMONDS-GOODING

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED DAVID HILLARY POWELL

View Document

18/02/1118 February 2011 SECRETARY APPOINTED DARA FRANCIS LYNCH

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE GRAY

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

22/01/1022 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JOSEPH SIMONDS-GOODING / 15/12/2009

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 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


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