DONE DAVE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

08/10/238 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

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

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Appointment of Mrs Jean La Ronde as a director on 2022-10-03

View Document

03/10/223 October 2022 Cessation of David Allworthy as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/10/223 October 2022 Termination of appointment of David Allworthy as a director on 2022-10-03

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/04/217 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/04/213 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 35 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN LA RONDE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LA RONDE

View Document

27/01/1927 January 2019 CESSATION OF DAVID LA RONDE AS A PSC

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLWORTHY / 01/07/2017

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 COMPANY NAME CHANGED BIZ WEBSITE 24 LTD CERTIFICATE ISSUED ON 23/10/14

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 11 EAST HILL COLCHESTER ESSEX UNITED KINGDOM

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLWORTHY / 30/05/2014

View Document

10/01/1410 January 2014 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