DD COSMETICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

07/06/247 June 2024 Change of details for Janine Jemma Dixon as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Director's details changed for Janine Jemma Dixon on 2024-06-07

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Registered office address changed from C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to 3 Highpool Close Newton Swansea SA3 4TU on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / JANINE JEMMA DIXON / 10/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANINE JEMMA DIXON / 10/11/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MICHAEL DAVIES / 10/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY, ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / DR ANDREW MICHAEL DAVIES / 10/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/193 September 2019 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