D&D PRIVATE HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/01/2426 January 2024 Change of details for Mr Nedelcho Raykov Nedyalkov as a person with significant control on 2023-10-18

View Document

26/01/2426 January 2024 Director's details changed for Mr Nedelcho Raykov Nedyalkov on 2023-10-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from 118 Farrant Avenue London N22 6PE England to 161 161 Russell Avenue Wood Green London N22 6PY on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 161 161 Russell Avenue Wood Green London N22 6PY England to 161 Russell Avenue Wood Green London N22 6PY on 2023-10-18

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from 41 Sidney Avenue London N13 4XA England to 118 Farrant Avenue London N22 6PE on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Nedelcho Raykov Nedyalkov as a person with significant control on 2022-10-01

View Document

27/01/2327 January 2023 Director's details changed for Mr Nedelcho Raykov Nedyalkov on 2022-10-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Registered office address changed from 29 Cresta Court Hanger Lane London W5 3DE England to 41 Sidney Avenue London N13 4XA on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Registered office address changed from 50 Clarendon Gardens Wembley HA9 7QN England to 29 Cresta Court Hanger Lane London W5 3DE on 2021-07-14

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 52 STIRLING ROAD WOOD GREEN LONDON N22 5BP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ILIYA SOLUNOV

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ILIYA SOLUNOV / 11/10/2012

View Document

11/10/1211 October 2012 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