DRYSDALE POINT LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Certificate of change of name |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/06/2410 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
09/05/249 May 2024 | Director's details changed for Mr Mathias Krieger on 2024-04-29 |
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 |
09/05/249 May 2024 | Change of details for Mr Mathias Krieger as a person with significant control on 2024-04-29 |
07/05/247 May 2024 | Director's details changed for Miss Murvah Azar Iqbal on 2024-04-29 |
07/05/247 May 2024 | Change of details for Miss Murvah Azar Iqbal as a person with significant control on 2024-04-29 |
07/03/247 March 2024 | Second filing of Confirmation Statement dated 2023-09-21 |
07/03/247 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-07-30 |
29/02/2429 February 2024 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
29/02/2429 February 2024 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
28/02/2428 February 2024 | Director's details changed for Mr Mathias Krieger on 2023-08-01 |
28/02/2428 February 2024 | Appointment of Miss Murvah Azar Iqbal as a director on 2023-07-30 |
28/02/2428 February 2024 | Notification of Murvah Azar Iqbal as a person with significant control on 2023-07-30 |
28/02/2428 February 2024 | Change of details for Mr Mathias Krieger as a person with significant control on 2023-07-30 |
23/11/2323 November 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Certificate of change of name |
30/07/2330 July 2023 | Statement of capital following an allotment of shares on 2023-07-30 |
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 |
23/06/2323 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
01/03/231 March 2023 | Certificate of change of name |
04/10/224 October 2022 | Confirmation statement made on 2022-09-21 with updates |
03/10/223 October 2022 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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