DINKY-DUCKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Director's details changed for Ms Emma Barnard on 2024-03-25

View Document

06/10/236 October 2023 Registered office address changed from 276a Hitchin Road Henlow Camp Bedfordshire Beds SG16 6DP United Kingdom to Rowan House Spring Hill Little Staughton Bedford MK44 2BS on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Ms Emma Barnard on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Cessation of Christopher William Standen as a person with significant control on 2023-08-16

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Notification of Emma Barnard as a person with significant control on 2023-08-16

View Document

18/08/2318 August 2023 Appointment of Ms Emma Barnard as a director on 2023-08-16

View Document

18/08/2318 August 2023 Termination of appointment of Christopher William Standen as a director on 2023-08-16

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

12/01/2312 January 2023 Registered office address changed from 11 Meadow Way Stotfold Bedfordshire SG5 4EE United Kingdom to 276a Hitchin Road Henlow Camp Bedfordshire Beds SG16 6DP on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLAIM STANDEN / 18/02/2019

View Document

18/02/1918 February 2019 PREVSHO FROM 28/02/2019 TO 31/10/2018

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM ROOM 1, THE RED LION DEADMANS CROSS SHEFFORD BEDFORDSHIRE SG17 5QQ UNITED KINGDOM

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 102 102 HIGH STREET MEPPERSHALL BEDFORDSHIRE SG17 5LZ UNITED KINGDOM

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM ROOM 1, THE RED LION DEADMANS CROSS SHEFFORD BEDFORDSHIRE SG17 5QQ UNITED KINGDOM

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLAIM STANDEN

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 78 HOWARD DRIVE LETCHWORTH GARDEN CITY SG6 2DG UNITED KINGDOM

View Document

09/10/189 October 2018 CESSATION OF MICHEAL JOHN BARNARD AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD

View Document

08/10/188 October 2018 CESSATION OF MICHEAL JOHN BARNARD AS A PSC

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM STANDEN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 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