DRYSDALE POINT LTD

Company Documents

DateDescription
07/04/257 April 2025 Certificate of change of name

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/05/249 May 2024 Director's details changed for Mr Mathias Krieger on 2024-04-29

View Document

09/05/249 May 2024 Registered office address changed from 1a Old Nichol Street London E2 7HR England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Mr Mathias Krieger as a person with significant control on 2024-04-29

View Document

07/05/247 May 2024 Director's details changed for Miss Murvah Azar Iqbal on 2024-04-29

View Document

07/05/247 May 2024 Change of details for Miss Murvah Azar Iqbal as a person with significant control on 2024-04-29

View Document

07/03/247 March 2024 Second filing of Confirmation Statement dated 2023-09-21

View Document

07/03/247 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-30

View Document

29/02/2429 February 2024 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

29/02/2429 February 2024 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

28/02/2428 February 2024 Director's details changed for Mr Mathias Krieger on 2023-08-01

View Document

28/02/2428 February 2024 Appointment of Miss Murvah Azar Iqbal as a director on 2023-07-30

View Document

28/02/2428 February 2024 Notification of Murvah Azar Iqbal as a person with significant control on 2023-07-30

View Document

28/02/2428 February 2024 Change of details for Mr Mathias Krieger as a person with significant control on 2023-07-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Certificate of change of name

View Document

30/07/2330 July 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

23/06/2323 June 2023 Registered office address changed from 55 Charlotte Road London EC2A 3QF England to 1a Old Nichol Street London E2 7HR on 2023-06-23

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/03/231 March 2023 Certificate of change of name

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-09-30

View Document

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

View Accounts

18/10/2118 October 2021 Registered office address changed from Vox Studios 1-45 Durham Street Ws.Wlg03 London SE11 5JH United Kingdom to 55 Charlotte Road London EC2A 3QF on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts


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