DAWN UNTIL DUSK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Current accounting period extended from 2025-05-31 to 2025-06-30

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/10/247 October 2024 Register inspection address has been changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD United Kingdom to Unit 5a, Millar's Brook Business Park Molly Millars Lane Wokingham RG41 2AD

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

03/07/243 July 2024 Termination of appointment of Mike Clare as a director on 2024-05-31

View Document

03/07/243 July 2024 Termination of appointment of Craig Ian Jones as a director on 2024-05-31

View Document

03/07/243 July 2024 Appointment of Mr Michael James as a director on 2024-05-31

View Document

03/07/243 July 2024 Appointment of Mr Craig Ian Jones as a director on 2024-05-31

View Document

03/07/243 July 2024 Termination of appointment of Adam George Crocker as a secretary on 2024-05-31

View Document

03/07/243 July 2024 Termination of appointment of Michael James as a director on 2024-05-31

View Document

03/07/243 July 2024 Cessation of Alison Jane Davies as a person with significant control on 2024-05-31

View Document

03/07/243 July 2024 Cessation of Tracy Hutton as a person with significant control on 2024-05-31

View Document

03/07/243 July 2024 Termination of appointment of Julian Cappelli as a secretary on 2024-05-31

View Document

03/07/243 July 2024 Appointment of Mr Julian Cappelli as a secretary on 2024-05-31

View Document

03/07/243 July 2024 Appointment of Mr Michael Clare as a director on 2024-05-31

View Document

02/07/242 July 2024 Notification of Jag Uk Bidco Limited as a person with significant control on 2024-05-31

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-05-31

View Document

14/06/2414 June 2024 Current accounting period shortened from 2024-07-31 to 2024-06-30

View Document

12/06/2412 June 2024 Termination of appointment of Alison Jane Davies as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Adam George Crocker as a secretary on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Craig Ian Jones as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Mike Clare as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Tracy Hutton as a director on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

29/09/2329 September 2023 Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM SHEPHERDS COTTAGE KILN LANE CLOPHILL BEDFORDSHIRE MK45 4DA UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACY HUTTON / 19/09/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM SHEPHERDS COTTAGE KILN LANE CLOPHILL BEDFORDSHIRE MK45 4DA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 100 COTTON END ROAD FAIRMEAD WILSTEAD BEDFORDSHIRE MK45 3DP

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

13/10/1413 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 2

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAVIES CHILDCARE PROFESSIONAL / 14/01/2014

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED TRACY HUTTON

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED ALISON DAVIES CHILDCARE PROFESSIONAL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

19/09/1319 September 2013 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