DAWNTHRIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of David Reginald Coombs as a director on 2023-09-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Registration of charge 020260810003, created on 2023-01-25

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

21/01/2121 January 2021 ADOPT ARTICLES 13/01/2021

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLINT COOMBS

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REGINALD COOMBS

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 200

View Document

19/03/2019 March 2020 ADOPT ARTICLES 10/03/2020

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT 7 WESTLINK, BELBINS BUS. PARK, CUPERNAHM LANE ROMSEY HAMPSHIRE SO51 7AA

View Document

28/05/1928 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE COOMBS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR BRET COOMBS

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD COOMBS / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 7 WESTLINK BELBINS BUS. PARK, CUPERNHAM LANE, ROMSEY HAMPSHIRE SO51 7JF

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 4 WINCHESTER ROAD CRAMPMOOR ROMSEY HAMPSHIRE SO51 9AL

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS; AMEND

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 73 HIGH STREET LYMINGTON HANTS S041 9ZA

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 14/12/88; NO CHANGE OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/06/869 June 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