DRIAD LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-06-15 with updates |
28/07/2528 July 2025 | Total exemption full accounts made up to 2024-06-30 |
26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 9 Cliff Lane Leeds LS6 2DS on 2024-09-03 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Thierry Salus-Robbins as a director on 2023-06-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-06-30 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Appointment of Mr Thierry Salus-Robbins as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O WGN 4 PARK PLACE LEEDS LS1 2RU UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIEN BADAUT |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN BADAUT / 26/06/2017 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP |
03/08/163 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
28/08/1528 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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