DRUIDHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewSecretary's details changed for Grosvenor Secretaries Limited on 2023-04-13

View Document

01/08/251 August 2025 NewDirector's details changed for Grosvenor Administration Limited on 2023-04-13

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

12/06/2512 June 2025 Cessation of Giorgio Stirano as a person with significant control on 2024-11-24

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

26/09/2326 September 2023 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA

View Document

28/06/2328 June 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-28

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND

View Document

05/03/205 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 31/01/2020

View Document

05/03/205 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 31/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

27/03/1727 March 2017 SAIL ADDRESS CREATED

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

21/01/1621 January 2016 SAIL ADDRESS CREATED

View Document

22/12/1522 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 04/12/2015

View Document

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 04/12/2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 6TH FLOOR, QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MR PREA

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED FRANCES ANN GORDON

View Document

26/11/1226 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN FRED

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR BENJAMIN PREA

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 AUDITOR'S RESIGNATION

View Document

13/10/1113 October 2011 AUDITOR'S RESIGNATION

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/1018 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/108 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 SECTION 519

View Document

08/12/098 December 2009 SECTION 519 CEASING TO HOLD OFFICE AS ADITORS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ALLEN JONATHAN FRED

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 NC INC ALREADY ADJUSTED 10/12/07

View Document

25/03/0825 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0825 March 2008 GBP NC 10000/20000 10/12/2007

View Document

20/03/0820 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 ALTER MEMORANDUM 30/11/2007

View Document

20/03/0820 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 GBP NC 1000/10000 30/11/2007

View Document

20/03/0820 March 2008 NC INC ALREADY ADJUSTED 30/11/07

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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