D&D VENTURES LTD

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
19A CLIFTON GARDENS
LONDON
W9 1AL
ENGLAND

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
58 QUEEN ANNE STREET
LONDON
W1G 8HW

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MR SULIEMAN HUSSAIN

View Document

27/04/1427 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR SULUMAN HUSSAIN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
GARDNOR HOUSE GARDNOR ROAD
LONDON
NW3 1HA
UNITED KINGDOM

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED DAVIDSON & DJANOGLY LIMITED
CERTIFICATE ISSUED ON 25/06/13

View Document

25/03/1325 March 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