DEDHAM INVESTMENT LTD
Company Documents
| Date | Description |
|---|---|
| 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 |
| 16/03/2516 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
| 14/03/2414 March 2024 | Micro company accounts made up to 2023-07-31 |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 01/04/231 April 2023 | Micro company accounts made up to 2022-07-31 |
| 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 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JON MARSDEN / 13/02/2019 |
| 12/06/1912 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JON MARSDEN / 13/02/2019 |
| 12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARSDEN / 13/02/2019 |
| 12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 159 MOULSHAM STREET CHELMSFORD CM2 0LD UNITED KINGDOM |
| 15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JON MARSDEN / 11/07/2018 |
| 15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 14/07/1714 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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