DUSHDAP VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to 35 Fitzroy Drive Lee-on-the-Solent PO13 8LY on 2025-04-02 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-25 with updates |
05/11/245 November 2024 | Registered office address changed from 35 Fitzroy Drive Lee-on-the-Solent Hampshire PO13 8LY to Airport House Purley Way Croydon CR0 0XZ on 2024-11-05 |
04/11/244 November 2024 | Micro company accounts made up to 2024-01-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Micro company accounts made up to 2023-01-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
08/02/218 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/09/1918 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/03/1725 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUSHOLA ALALADE / 25/03/2017 |
25/03/1725 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR OLADAPO ALALADE / 25/03/2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | DIRECTOR APPOINTED MRS OLUSHOLA ALALADE |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/03/1412 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
10/02/1410 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM |
25/01/1325 January 2013 | 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