DH INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN THOMAS MORGAN HART / 10/03/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW HART

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1325 January 2013 ADOPT ARTICLES 31/12/2012

View Document

25/01/1325 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/05/1219 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SAIL ADDRESS CHANGED FROM: 48 FULLER CLOSE BUSHEY HERTFORDSHIRE WD23 4JD UNITED KINGDOM

View Document

18/04/1218 April 2012 01/06/11 STATEMENT OF CAPITAL GBP 2

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 48 FULLER CLOSE BUSHEY HERTFORDSHIRE WD23 4JD UNITED KINGDOM

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM, 5 BENNETTS FIELD, BUSHEY, HERTFORDSHIRE, WD23 2GX, UNITED KINGDOM

View Document

19/05/1119 May 2011 SAIL ADDRESS CHANGED FROM: 5 BENNETTS FIELD BUSHEY HERTFORDSHIRE WD23 2GX UNITED KINGDOM

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN THOMAS MORGAN HART / 17/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM, 24 CHISWICK COURT, MOSS LANE, PINNER, MIDDLESEX, HA5 3AP

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: IVECO HOUSE, STATION ROAD, WATFORD, HERTFORDSHIRE, WD17 1DL

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: DENMARK HOUSE, 143 HIGH STREET, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9QL

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 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