DIVINE DRYLINING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-02-28 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
21/09/2221 September 2022 | Registered office address changed from Flat M Goldsworthy Gardens London SE16 2TB England to Flat M 7 Goldsworthy Gardens London SE16 2TB on 2022-09-21 |
21/09/2221 September 2022 | Registered office address changed from 293a High Road Leytonstone Gabriel & Associates London E11 4HH England to Flat M Goldsworthy Gardens London SE16 2TB on 2022-09-21 |
23/04/2223 April 2022 | Registered office address changed from Flat 30 Congreve Street London SE17 1TG England to 293a High Road Leytonstone Gabriel & Associates London E11 4HH on 2022-04-23 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
16/07/2116 July 2021 | Registered office address changed from 69B Baring Road London SE12 0JS England to Flat 30 Congreve Street London SE17 1TG on 2021-07-16 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BENNETT ENE |
07/06/197 June 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
07/06/197 June 2019 | CESSATION OF BENNETT NNAKWUE, CHRISTIAN ENE AS A PSC |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSITA OKWUDILICHUKWU UDEH |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 119 CLOONMORE AVENUE ORPINGTON BR6 9LN ENGLAND |
05/06/195 June 2019 | DIRECTOR APPOINTED MR OSITA OKWUDILICHUKWU UDEH |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | FIRST GAZETTE |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 69 BARING ROAD LEE LONDON SE12 0JS ENGLAND |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, DIRECTOR OSITA UDEH |
17/05/1717 May 2017 | DIRECTOR APPOINTED MR BENNETT NNAKWUE, CHRISTIAN ENE |
20/02/1720 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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