DD1 HOLDINGS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Stephen James Nicholson Webster as a director on 2025-02-28

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Satisfaction of charge SC5242440001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

05/04/225 April 2022 Cessation of Christopher Martin Forde as a person with significant control on 2021-01-25

View Document

05/04/225 April 2022 Notification of Thorntons Investment Holdings Limited as a person with significant control on 2021-01-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr Stephen James Nicholson Webster as a director on 2021-01-25

View Document

25/02/2225 February 2022 Appointment of Mr Scott Charles Milne as a director on 2021-01-25

View Document

25/02/2225 February 2022 Appointment of Thorntons Law Llp as a secretary on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Graham Michael Worrall as a director on 2021-01-25

View Document

24/02/2224 February 2022 Termination of appointment of Christopher Martin Forde as a director on 2021-01-25

View Document

29/11/2129 November 2021 Registered office address changed from 24 South Tay Street Dundee DD1 1PD Scotland to Whitehall House 35 Yeaman Shore Dundee DD1 4BJ on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/05/1727 May 2017 PREVEXT FROM 13/01/2017 TO 31/03/2017

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WORRALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 200

View Document

12/12/1612 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/164 December 2016 CURRSHO FROM 31/01/2017 TO 13/01/2017

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR GRAHAM MICHAEL WORRALL

View Document

14/01/1614 January 2016 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