DEDHAM INVESTMENT LTD

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT England to Office S1 Joscelyne Chase 18-20 Bank Street Braintree CM7 1UP on 2025-06-18

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Registered office address changed from 1st Fl, 159 Moulsham Street Chelmsford CM2 0LD United Kingdom to Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT on 2023-01-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR JON MARSDEN / 13/02/2019

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JON MARSDEN / 13/02/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARSDEN / 13/02/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 159 MOULSHAM STREET CHELMSFORD CM2 0LD UNITED KINGDOM

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR JON MARSDEN / 11/07/2018

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

14/07/1714 July 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