DIDAFAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 28/02/2528 February 2025 | Change of details for Mr Lucien Hewetson as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Change of details for Ms Claire Gilliver as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Director's details changed for Ms Claire Gilliver on 2025-02-28 |
| 28/02/2528 February 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-02-28 |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 02/11/232 November 2023 | Micro company accounts made up to 2023-02-28 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 02/03/232 March 2023 | Director's details changed for Lucien Hewetson on 2023-02-24 |
| 02/03/232 March 2023 | Change of details for Ms Claire Gilliver as a person with significant control on 2023-02-24 |
| 02/03/232 March 2023 | Change of details for Mr Lucien Hewetson as a person with significant control on 2023-02-24 |
| 02/03/232 March 2023 | Director's details changed for Ms Claire Gilliver on 2023-02-24 |
| 02/03/232 March 2023 | Secretary's details changed for Claire Gilliver on 2023-02-24 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GILLIVER |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/09/1719 September 2017 | DIRECTOR APPOINTED MS CLAIRE GILLIVER |
| 18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 11/04/1611 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 19/03/1519 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 20/11/1420 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GILLIVER / 20/11/2014 |
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN HEWETSON / 20/11/2014 |
| 18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/03/1328 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 25/07/1225 July 2012 | PREVSHO FROM 30/04/2012 TO 29/02/2012 |
| 03/04/123 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 31/03/1131 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GILLIVER / 01/04/2010 |
| 31/03/1131 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN HEWETSON / 01/04/2010 |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 18/03/1018 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN HEWETSON / 01/10/2009 |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 22/08/0822 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 14/03/0814 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 04/04/074 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
| 10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 10/10/0610 October 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
| 02/06/062 June 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
| 29/09/0529 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 29/09/0529 September 2005 | SECRETARY'S PARTICULARS CHANGED |
| 04/05/054 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 04/04/054 April 2005 | NEW SECRETARY APPOINTED |
| 04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
| 04/04/054 April 2005 | SECRETARY RESIGNED |
| 04/04/054 April 2005 | DIRECTOR RESIGNED |
| 29/03/0529 March 2005 | COMPANY NAME CHANGED SUPERSOLVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/05 |
| 22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 15/03/0515 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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