DAWES AND MIRABEL ROAD LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law, Huckletree Level 2 8 Bishopsgate London EC2N 4BQ on 2025-09-01

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

30/05/2430 May 2024 Appointment of Mr Frederick George Skarbek as a director on 2024-04-23

View Document

30/05/2430 May 2024 Termination of appointment of Sonia Joy Bamford as a director on 2024-04-23

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Termination of appointment of Giovanna Caputo as a director on 2023-03-04

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 CURRSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO ROMAGNOLI / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA CLAIRE HASTINGS / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA LEE / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA FEDERICA PECCI / 24/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANDNI BHARAT RUPARELIA / 13/11/2017

View Document

02/10/172 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 7

View Document

02/10/172 October 2017 DIRECTOR APPOINTED GIOVANNA CAPUTO

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM FLAT B, THE OLD DESIGN STUDIO MIRABEL ROAD LONDON SW6 7EQ UNITED KINGDOM

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information