DENT DUDE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Notification of Clare Burgess as a person with significant control on 2016-10-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/04/198 April 2019 SECOND FILING OF AP01 FOR MRS CLARE BURGESS

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BURGESS / 01/10/2016

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MRS CLAIRE BURGESS

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONYS WAY ROCHESTER KENT ME2 4NP

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 03/11/12 NO CHANGES

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BURGESS / 01/11/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0815 August 2008 PREVEXT FROM 30/11/2007 TO 30/04/2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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