D&D COLMORE ROW LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

30/04/2530 April 2025 Appointment of Mr Martin James Williams as a director on 2025-03-31

View Document

12/03/2512 March 2025 Termination of appointment of Gavin Eliot Cox as a director on 2025-02-17

View Document

12/03/2512 March 2025 Appointment of Constance Mae Salmon as a director on 2025-02-21

View Document

07/01/257 January 2025 Termination of appointment of David Michael Loewi as a director on 2024-12-31

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Full accounts made up to 2022-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

14/11/2314 November 2023 Satisfaction of charge 093399340008 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 093399340001 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 093399340005 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 093399340006 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 093399340003 in full

View Document

02/11/232 November 2023 Appointment of Mr Michael Anthony Welden as a director on 2023-10-17

View Document

02/11/232 November 2023 Appointment of Mr Gavin Eliot Cox as a director on 2023-10-17

View Document

19/10/2319 October 2023 Registration of charge 093399340011, created on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge 093399340010, created on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

05/06/235 June 2023 Registration of charge 093399340009, created on 2023-05-23

View Document

25/05/2325 May 2023 Registration of charge 093399340008, created on 2023-05-23

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 2022-09-22

View Document

23/09/2223 September 2022 Registration of charge 093399340007, created on 2022-09-16

View Document

20/09/2220 September 2022 Registration of charge 093399340006, created on 2022-09-20

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-09-30

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED D&D BATTERSEA LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

17/01/1717 January 2017 CHANGE OF COMPANY NAME 22/12/2016

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED D&D VICTORIA GATE LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/11/168 November 2016 ALTER ARTICLES 10/10/2016

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093399340002

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093399340001

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LEOWI / 03/12/2014

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED LAUNCESTON PLACE LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED D & D COVENT GARDEN LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED D AND D (COVENT GARDEN) LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/143 December 2014 CURRSHO FROM 31/12/2015 TO 31/03/2015

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