DRYTECH WATERPROOFING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Registered office address changed from C/O Wimbledon Village Business Centre Limited Thornton House Thornton Road, Wimbledon London SW19 4NG United Kingdom to Admel House, 2nd Floor 24 High Street London Greater London SW19 5DX on 2024-11-19 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/11/234 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
17/10/2217 October 2022 | Director's details changed for Mr. Paul Gildea on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr. Paul Gildea as a person with significant control on 2022-09-29 |
03/10/223 October 2022 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to C/O Wimbledon Village Business Centre Limited Thornton House Thornton Road, Wimbledon London SW19 4NG on 2022-10-03 |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-11-03 |
03/11/213 November 2021 | Change of details for Mr. Wayne O'dwyer as a person with significant control on 2021-11-03 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
03/11/213 November 2021 | Cessation of Gerard Shortt as a person with significant control on 2021-11-03 |
03/11/213 November 2021 | Notification of Paul Gildea as a person with significant control on 2021-11-03 |
05/10/215 October 2021 | Change of details for Mr. Gerard Shortt as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Director's details changed for Mr. Gerard Shortt on 2021-10-05 |
30/07/2130 July 2021 | Appointment of Mr. Paul Gildea as a director on 2021-07-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/10/1819 October 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
09/10/189 October 2018 | PREVSHO FROM 31/05/2019 TO 30/06/2018 |
22/08/1822 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRATTIGER |
22/08/1822 August 2018 | DIRECTOR APPOINTED MR. GERARD SHORTT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
08/06/158 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
02/04/142 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO PINI |
26/03/1426 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
17/01/1417 January 2014 | DIRECTOR APPOINTED MR ANDREAS REINHARD KRATTIGER |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 76 ELLINGTON ROAD RAMSGATE KENT CT11 9SX UNITED KINGDOM |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, SECRETARY SARA PINI |
21/06/1321 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/01/1329 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
01/06/121 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
10/05/1110 May 2011 | 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