DK & EK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England to Lower Barn Farm London Road Rayleigh Essex SS6 9ET on 2025-01-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Change of name notice

View Document

26/07/2426 July 2024 Certificate of change of name

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Change of name notice

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM THE GREEN CENTRE PITSEA HALL LANE PITSEA BASILDON ESSEX SS16 4UH ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED INNOVATIVE SPORT & LEISURE LTD CERTIFICATE ISSUED ON 19/07/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR ALISTAIR GROCOCK

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O INNOVATIVE SOLUTIONS FOR EDUCATION LTD ELDER HOUSE 508 ELDER GATE MILTON KEYNES MK9 1LR ENGLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM GREEN ENERGY CENTRE, WAT TYLER COUNTRY PARK PITSEA HALL LANE PITSEA ESSEX SS16 4UH UNITED KINGDOM

View Document

14/06/1714 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 100

View Document

09/06/179 June 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


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