DEVICES FOR DIGNITY LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

26/05/2026 May 2020 30/06/19 TOTAL EXEMPTION FULL

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 30/05/19, NO UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA HERON

View Document

29/06/1829 June 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD JONES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD WELLS

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM THE CIRCLE 33 ROCKINGHAM LANE SHEFFIELD S1 4FW

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 30/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN GARETH LLOYD JONES / 13/06/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 30/05/15 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 30/05/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 4100 PARK APPROACH LEEDS LS15 8GB ENGLAND

View Document

28/02/1428 February 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN STARKEY

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE YO8 9PU

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR EDWARD OLIVER WELLS

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED DR NICOLA HERON

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR KEITH ROBERT JACKSON

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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