DDDDDD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Change of details for Mr Mohammed Abid Siddiqui as a person with significant control on 2022-03-02

View Document

29/10/2429 October 2024 Change of details for Mrs Kauser Fatima Siddiqui as a person with significant control on 2022-03-02

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/03/227 March 2022 Registered office address changed from , 42 Lytton Road Barnet, Hertfordshire, EN5 5BY, United Kingdom to 41 Bushey Road London E13 9EN on 2022-03-07

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Registration of charge 114172840004, created on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Mohammed Abid Siddiqui as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mrs Kauser Fatima Siddiqui as a director on 2022-03-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

04/02/214 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114172840003

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114172840002

View Document

12/09/2012 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114172840001

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 ALTER ARTICLES 06/02/2019

View Document

27/02/1927 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIDIAN / 06/02/2019

View Document

25/02/1925 February 2019 Registered office address changed from , 8C & 8D Potters Bar High Street, Potters Bar, EN6 5AF, United Kingdom to 41 Bushey Road London E13 9EN on 2019-02-25

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 8C & 8D POTTERS BAR HIGH STREET POTTERS BAR EN6 5AF UNITED KINGDOM

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114172840001

View Document

15/06/1815 June 2018 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