DUSK TILL DAWN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/04/2421 April 2024 | Total exemption full accounts made up to 2023-06-30 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
18/09/2318 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
10/10/2210 October 2022 | Termination of appointment of Nicholas Scott Whiten as a secretary on 2022-10-10 |
10/10/2210 October 2022 | Appointment of Miss Jeanette Gill as a secretary on 2022-10-10 |
10/10/2210 October 2022 | Appointment of Mr Nicholas Scott Whiten as a director on 2022-10-10 |
10/10/2210 October 2022 | Termination of appointment of Robert Thomas Yong as a director on 2022-10-10 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056683660002 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056683660003 |
14/05/1814 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/03/1814 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA WARWICK / 14/03/2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
14/09/1714 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA WARWICK / 01/09/2017 |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM UNIT G7 MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 4 MILLENNIUM WAY WEST NOTTINGHAM NG8 6AS |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056683660002 |
21/03/1721 March 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
09/01/149 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
04/10/134 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
10/01/1310 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
07/09/127 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
11/01/1211 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
11/01/1211 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA WARWICK / 01/03/2011 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH |
05/09/115 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
08/03/118 March 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
10/09/1010 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS YONG / 20/01/2010 |
21/01/1021 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YONG / 01/11/2008 |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA WARWICK / 30/07/2008 |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0811 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/09/076 September 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
06/01/066 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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