DAWNPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Cessation of The Estate of Stephen Cook as a person with significant control on 2024-10-30

View Document

07/11/247 November 2024 Notification of Sonya Cook as a person with significant control on 2024-10-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-25

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

12/02/2412 February 2024 Change of details for Stephen Cook as a person with significant control on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-20

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020399010014

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020399010013

View Document

21/02/1321 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GEORGE HARVEY TOMS / 03/12/2010

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 21/05/2011

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARVEY TOMS / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NATHANIEL TOMS / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GEORGE HARVEY TOMS / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: C/O ELLIOT WOOLFE & ROSE 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

27/03/0327 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/04/974 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: LIDGRA HOUSE 250 KINGSBURY ROAD LONDON NW9 0BS

View Document

12/04/9612 April 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 EXEMPTION FROM APPOINTING AUDITORS 27/10/93

View Document

11/11/9311 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 EXEMPTION FROM APPOINTING AUDITORS 23/10/92

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/08/9122 August 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/03/9022 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

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