DAVID JAMES CONTRACT DECORATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Notification of Sophie Tyrer as a person with significant control on 2023-06-01 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
24/02/2224 February 2022 | Director's details changed for Mr James Mark Anthony Tyrer on 2022-02-22 |
24/02/2224 February 2022 | Change of details for Mr James Mark Anthony Tyrer as a person with significant control on 2022-02-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM ROOM 1 UNIT 1 WHITEHORSE LANE GREAT ASHBY COMMUNITY SHOPS STEVENAGE HERTS SG1 6NH ENGLAND |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 471 RIPON ROAD STEVENAGE HERTS SG1 4LX |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM ROOM 1 UNIT 1 GREAT ASHBY COMMUNITY SHOPS STEVENAGE HERTS SG1 6NH ENGLAND |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TYRER |
07/04/177 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
19/07/1619 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
22/03/1622 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
31/07/1531 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TYRER / 01/07/2015 |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 14 GRAY COURT STEVENAGE HERTS SG1 3UH UNITED KINGDOM |
24/06/1424 June 2014 | 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