DDA KENT LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Registered office address changed from C/O Ingles Accountancy Limited Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2024-08-29

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Registered office address changed from Sandgate Vaults 35-37 Sandgate High Street Sandgate Folkestone CT20 3AH England to C/O Ingles Accountancy Limited Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2023-11-07

View Document

07/11/237 November 2023 Notification of a person with significant control statement

View Document

07/11/237 November 2023 Director's details changed for Ms Diane Roberts on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Alan Neaves on 2023-11-07

View Document

31/10/2331 October 2023 Cessation of Diane Roberts as a person with significant control on 2023-10-23

View Document

31/10/2331 October 2023 Cessation of Alan Neaves as a person with significant control on 2023-10-24

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

12/01/2312 January 2023 Registered office address changed from First Floor 24a St. Radigunds Road Dover CT17 0JY England to Sandgate Vaults 35-37 Sandgate High Street Sandgate Folkestone CT20 3AH on 2023-01-12

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-03-27

View Document

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

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

28/03/2028 March 2020 CURRSHO FROM 28/03/2019 TO 27/03/2019

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/12/1929 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM C/O EVANS & EVANS 24A ST. RADIGUNDS ROAD DOVER KENT CT17 0JY ENGLAND

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE ROBERTS / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEAVES / 14/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN NEAVES / 14/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MS DIANE ROBERTS / 14/10/2019

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 CESSATION OF DAVID JOHN SCOBLE AS A PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

07/03/197 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106627160003

View Document

07/12/187 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOBLE

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN NEAVES / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE ROBERTS / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 117E, SANDGATE HIGH STREET SANDGATE FOLKESTONE CT20 3BZ ENGLAND

View Document

18/10/1818 October 2018 TERMINATE DIR APPOINTMENT

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEAVES / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MS DIANE ROBERTS / 18/10/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106627160002

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106627160001

View Document

09/03/179 March 2017 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