DISMALAND LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Olivia Mary Wright as a director on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHENS

View Document

14/11/1914 November 2019 CESSATION OF HOLLY JANE CUSHING AS A PSC

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DURBAN

View Document

14/11/1914 November 2019 CESSATION OF SIMON DURBAN AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY CUSHING

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED MS OLIVIA MARY WRIGHT

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED MS JENNIFER MAY HOLDSWORTH

View Document

14/09/1914 September 2019 SECRETARY APPOINTED MS JENNIFER MAY HOLDSWORTH

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM HIGH CORNER ARKLEY DRIVE BARNET EN5 3LN ENGLAND

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 12E MANOR ROAD LONDON N16 5SA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DURBAN / 06/04/2016

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY JANE CUSHING / 06/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DURBAN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY JANE CUSHING

View Document

27/04/1727 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/12/1629 December 2016 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM HIGH CORNER ARKLEY DRIVE BARNET HERTFORDSHIRE EN5 3LN ENGLAND

View Document

01/05/151 May 2015 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