DENNIS GOLDING MOTOR ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Registered office address changed from Essex House 8 the Shrubberies, George Lane London E18 1BD to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Miss Charlotte Redding on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Miss Charlotte Redding as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Preston Thomas Ayres on 2024-04-24

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-04-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE READING / 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE READING / 29/04/2020

View Document

29/04/2029 April 2020 CHANGE PERSON AS DIRECTOR

View Document

28/04/2028 April 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE GOLDING / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE GOLDING / 27/04/2020

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRESTON THOMAS AYRES / 26/04/2019

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FISH

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1324 April 2013 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