DD SECURITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Current accounting period extended from 2023-08-30 to 2024-02-28

View Document

13/02/2413 February 2024 Director's details changed for Mrs Yael Green on 2024-02-09

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

15/05/2315 May 2023 Termination of appointment of Ohad Yaron as a director on 2023-05-14

View Document

28/12/2228 December 2022 Director's details changed for Mr Ohad Yaron on 2022-10-01

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 2022-12-21

View Document

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

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Ohad Yaron on 2022-02-01

View Document

08/02/228 February 2022 Director's details changed for Mr Ohad Yaron on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mrs Yael Green on 2022-02-08

View Document

07/02/227 February 2022 Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD England to Solar House 915 High Road London N12 8QJ on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mrs Yael Green on 2021-11-23

View Document

14/01/2214 January 2022 Change of details for Payne Hicks Beach Trust Corporation Ltd as a person with significant control on 2021-11-23

View Document

14/01/2214 January 2022 Director's details changed for Mr Ohad Yaron on 2022-01-11

View Document

13/01/2213 January 2022 Director's details changed for Mr Yael Green on 2022-01-11

View Document

13/01/2213 January 2022 Change of details for Payne Hicks Beach Trust Ltd as a person with significant control on 2021-11-23

View Document

13/01/2213 January 2022 Change of details for Payne Hicks Beach Trust Ltd as a person with significant control on 2021-11-23

View Document

12/01/2212 January 2022 Appointment of Mr Yael Green as a director on 2021-11-23

View Document

12/01/2212 January 2022 Cessation of Executors of the Estate of Trevor Green as a person with significant control on 2021-11-23

View Document

12/01/2212 January 2022 Termination of appointment of Gordon Brian Stephen Hausmann as a director on 2021-11-23

View Document

12/01/2212 January 2022 Notification of Payne Hicks Beach Trust Ltd as a person with significant control on 2021-11-23

View Document

12/01/2212 January 2022 Cessation of Executor of the Estate of Trevor Green as a person with significant control on 2021-11-23

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM C/O MOSHEL LTD SUITE 198 19-21 CRAWFORD STREET LONDON W1H 1PJ

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF THE ESTATE OF TREVOR GREEN

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTOR OF THE ESTATE OF TREVOR GREEN

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

25/08/2025 August 2020 DIRECTOR APPOINTED MR GORDON BRIAN STEPHEN HAUSMANN

View Document

25/08/2025 August 2020 CESSATION OF TREVOR HENRY GREEN AS A PSC

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR OHAD YARON

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 55 ALBERT BRIDGE ROAD LONDON SW11 4QA

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/11/1527 November 2015 DIRECTOR APPOINTED TREVOR HENRY GREEN

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARUN DHAMIJA

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SAIL ADDRESS CREATED

View Document

25/08/1525 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARUN DHAMIJA / 08/06/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM FLAT 1 , 4 MALEY AVENUE LONDON SE27 9BY

View Document

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/02/1514 February 2015 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM FLAT 1 , MALEY AVENUE LONDON SE27 9BY ENGLAND

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM FLAT 1 4 MALEY AVENUE LONDON SE27 9BY ENGLAND

View Document

15/08/1415 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARUN DHAMIJA / 14/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM FLAT 1 4 MALEY AVENUE LONDON SE27 9BY ENGLAND

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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