DRAZAH - SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Appointment of Miss Roisin Massam Vallely as a director on 2022-02-15 |
04/02/224 February 2022 | Appointment of Mrs Anne Davidson as a director on 2022-02-01 |
04/02/224 February 2022 | Director's details changed for Ms Wendi Catherine Langridge on 2022-02-01 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES VALLELY / 31/03/2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/07/199 July 2019 | DIRECTOR APPOINTED MS WENDI CATHERINE LANGRIDGE |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN PURCHASE |
07/05/197 May 2019 | CESSATION OF IAN WILLIAM PURCHASE AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
15/09/1715 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR WENDI LANGRIDGE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
27/10/1527 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
09/10/149 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES VALLELY / 01/07/2014 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDI CATHERINE LANGRIDGE / 01/07/2014 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PURCHASE / 01/07/2014 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES VALLELY / 01/07/2014 |
08/10/148 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 2 & 3 THE SHEEPCOTE MONKS ORCHARD LUGWARDINE HEREFORD HEREFORDSHIRE HR1 4AG |
18/06/1418 June 2014 | DIRECTOR APPOINTED MS WENDI CATHERINE LANGRIDGE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMSON |
13/10/1313 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMSON / 10/10/2013 |
12/08/1312 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/11/1215 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
10/10/1210 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
17/10/1117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
02/12/102 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/11/103 November 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 200 |
03/11/103 November 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
03/11/103 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
01/07/101 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MILLS |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE |
24/11/0924 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMSON / 01/10/2009 |
22/10/0922 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
22/10/0922 October 2009 | SAIL ADDRESS CREATED |
22/10/0922 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES VALLELY / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LANE / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PURCHASE / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD MILLS / 01/10/2009 |
31/10/0831 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/12/0730 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | NC INC ALREADY ADJUSTED 18/06/07 |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | NEW DIRECTOR APPOINTED |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/052 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/11/042 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
25/10/0425 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
23/10/0323 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
07/10/037 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRAZAH - SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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