DANDELION TIME

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a small company made up to 2024-08-31

View Document

14/04/2514 April 2025 Termination of appointment of Karthikeyan Vijayakumar as a director on 2025-03-14

View Document

14/04/2514 April 2025 Termination of appointment of Lesley Hanney as a director on 2025-03-14

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Caroline Rosemary Jessel as a director on 2024-10-12

View Document

21/06/2421 June 2024 Appointment of Mr Jonathan Mark Fenn as a director on 2024-06-21

View Document

14/06/2414 June 2024 Termination of appointment of Helen Diane Stevens as a director on 2024-04-26

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

16/02/2316 February 2023 Appointment of Ms Bethan Morgan as a director on 2023-02-07

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Appointment of Miss Phillipa Daughtrey as a director on 2023-02-07

View Document

13/02/2313 February 2023 Termination of appointment of Richard John Berry Parkin as a director on 2023-02-07

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS HELEN DIANE STEVENS

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS GILLIAN MARY ELIZABETH BROWNRIGG WILFORD

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR SIMON EDWARD CAVANAGH NORMAN

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 ADOPT ARTICLES 20/10/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED DR NIGEL JOHN JACOBS

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/10/167 October 2016 ALTER ARTICLES 20/06/2016

View Document

07/10/167 October 2016 ARTICLES OF ASSOCIATION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 11/11/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 11/11/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR RICHARD JOHN BERRY PARKIN

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIS

View Document

11/12/1311 December 2013 11/11/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 11/11/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR PAUL MICHAEL SUTTON

View Document

29/11/1129 November 2011 11/11/11 NO MEMBER LIST

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/12/102 December 2010 11/11/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED LADY ELIZABETH VALLANCE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BROWN

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BROWN / 14/12/2009

View Document

14/12/0914 December 2009 11/11/09 NO MEMBER LIST

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DAVIS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE ROSEMARY JESSEL / 14/12/2009

View Document

11/06/0911 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 COMPANY NAME CHANGED THE DANDELION TRUST FOR CHILDREN CERTIFICATE ISSUED ON 08/05/09

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 11/11/08

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 11/11/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: WIERTON COTTAGE WIERTON HILL, BOUGHTON MONCHELSEA, MAIDSTONE KENT ME17 4JT

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 11/11/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 11/11/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 ANNUAL RETURN MADE UP TO 11/11/04

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 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