JAMES L DEAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/08/2511 August 2025 NewAppointment of Mrs Hannah Alison Dean as a director on 2025-05-16

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/01/2515 January 2025 Miscellaneous

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Director's details changed for Mr James Laurence Dean on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 40 Woodville Road Mumbles Swansea SA3 4AE Wales to 23 Clyne Crescent Mayals Swansea SA3 5HN on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr James Laurence Dean as a person with significant control on 2021-07-06

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES LAURENCE DEAN / 30/04/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 108 NEWFOUNDLAND ROAD CARDIFF CF14 3LD WALES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE DEAN / 30/04/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/06/1927 June 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/05/191 May 2019 Resolutions

View Document

01/05/191 May 2019 COMPANY NAME CHANGED CLYNE CLINIC LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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