D&D ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Change of details for D&D Asset Management Holdings Ltd as a person with significant control on 2024-10-29

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

24/02/2524 February 2025 Change of details for Managed Technology Holdings Topco Limited as a person with significant control on 2024-10-04

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Darryl John Chappell on 2020-12-01

View Document

11/11/2411 November 2024 Director's details changed for Mr Darryl John Chappell on 2020-12-01

View Document

30/10/2430 October 2024 Director's details changed for Mr Darryl John Chappell on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Dominic Joseph O'connor on 2024-10-29

View Document

29/10/2429 October 2024 Registered office address changed from Unit 14 Bellingham Way Aylesford ME20 7HP England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-10-29

View Document

09/10/249 October 2024 Certificate of change of name

View Document

20/09/2420 September 2024 Registration of charge 107221090007, created on 2024-09-16

View Document

07/08/247 August 2024 Cessation of Managed Technology Corporation Topco Limited as a person with significant control on 2024-07-25

View Document

07/08/247 August 2024 Notification of Managed Technology Holdings Topco Limited as a person with significant control on 2024-07-25

View Document

06/08/246 August 2024 Registration of charge 107221090006, created on 2024-08-02

View Document

05/08/245 August 2024 Notification of Managed Technology Corporation Topco Limited as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Cessation of Darryl John Chappell as a person with significant control on 2024-07-25

View Document

05/08/245 August 2024 Cessation of Dominic Joseph O'connor as a person with significant control on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

25/01/2325 January 2023 Registration of charge 107221090005, created on 2023-01-11

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Registration of charge 107221090004, created on 2022-12-12

View Document

10/10/2210 October 2022 Change of details for Mr Dominic Joseph O'connor as a person with significant control on 2022-07-27

View Document

10/10/2210 October 2022 Director's details changed for Mr Dominic Joseph O'connor on 2022-07-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Darryl John Chappell on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Dominic Joseph O'connor on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH O'CONNOR / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH O'CONNOR / 03/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107221090001

View Document

08/02/188 February 2018 12/04/17 STATEMENT OF CAPITAL GBP 620

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 12/04/17 STATEMENT OF CAPITAL GBP 2700

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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