DITZY DOLL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-03-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

17/03/2517 March 2025 Change of details for Mr Charles Edward Ranson as a person with significant control on 2025-01-01

View Document

28/02/2528 February 2025 Registered office address changed from Central Buildings 5-7 Corporation Street Hyde Cheshire SK14 1AG England to Nova Building Armcom Business Park, London Road South Poynton Stockport SK12 1LQ on 2025-02-28

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/03/2420 March 2024 Change of details for Miss Lydia Patricia Hughes as a person with significant control on 2023-09-25

View Document

20/03/2420 March 2024 Director's details changed for Miss Lydia Patricia Hughes on 2023-09-25

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/03/2328 March 2023 Notification of Charles Edward Ranson as a person with significant control on 2017-03-15

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM UNIT 2 COMPSTALL MILLS ANDREW STREET COMPSTALL STOCKPORT SK6 5HN ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MISS LYDIA PATRICIA HUGHES / 24/08/2018

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA PATRICIA HUGHES / 25/07/2017

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 5 LONGSHUT LANE WEST STOCKPORT SK2 6RX ENGLAND

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PROGRESS HOUSE 7 LONGSHUT LANE WEST STOCKPORT SK2 6RX ENGLAND

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information