DAVENTRY THERMOFORMING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Registered office address changed from 6 Harlequin Lane Cranfield Bedford Bedfordshire MK42 9YY United Kingdom to 6 Harlequin Lane Cranfield Bedford Bedfordshire MK43 0WR on 2023-09-29 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Registered office address changed from 6 Harlequin Lane Cranfield Bedford MK43 0WR United Kingdom to 6 Harlequin Lane Cranfield Bedford Bedfordshire MK42 9YY on 2023-03-13 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
20/02/2320 February 2023 | Registered office address changed from 16 st. Helenas Garden Elstow Bedford MK42 9YY United Kingdom to 6 Harlequin Lane Cranfield Bedford MK43 0WR on 2023-02-20 |
09/01/239 January 2023 | Change of details for Mr Anthony John Lewis as a person with significant control on 2023-01-06 |
09/01/239 January 2023 | Director's details changed for Mr Anthony John Lewis on 2023-01-06 |
06/01/236 January 2023 | Director's details changed for Mr Anthony John Lewis on 2023-01-06 |
06/01/236 January 2023 | Change of details for Mr Anthony John Lewis as a person with significant control on 2023-01-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106652890001 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/05/1815 May 2018 | 03/05/17 STATEMENT OF CAPITAL GBP 100 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
22/02/1822 February 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/07/1725 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/1712 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106652890001 |
13/03/1713 March 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
13/03/1713 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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