DANDELION DIGITAL MEDIA LTD

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mrs Sammy-Jo Wren on 2025-02-10

View Document

06/11/246 November 2024 Appointment of Mrs Sammy-Jo Wren as a director on 2024-11-06

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Change of details for Miss Reanne Paige Chambers as a person with significant control on 2022-02-01

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from Pennine House 28 Leman Street London E1 8ER England to Suite 2997, Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 2023-04-25

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/03/2230 March 2022 Notification of Reanne Chambers as a person with significant control on 2022-02-01

View Document

30/03/2230 March 2022 Termination of appointment of Valeriu Cebotari as a director on 2022-02-01

View Document

30/03/2230 March 2022 Cessation of Valeriu Cebotari as a person with significant control on 2022-02-01

View Document

30/03/2230 March 2022 Appointment of Miss Reanne Chambers as a director on 2022-02-01

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MR VALERIU CEBOTARI

View Document

09/12/199 December 2019 CESSATION OF BENJAMIN KONADU YIRENKYI AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN YIRENKYI

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIU CEBOTARI

View Document

06/06/196 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

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

View Accounts

11/10/1811 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KONADU YIRENKYI / 06/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF GEVA CHRISTIANNE REMY AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN KONADU YIRENKYI

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB UNITED KINGDOM

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR. BENJAMIN KONADU YIRENKYI

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEVA REMY

View Document

08/09/178 September 2017 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