J.DAUMAN FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Piotr Rafal Kubalka as a person with significant control on 2020-05-05

View Document

14/05/2514 May 2025 Notification of Dauman Holding Ltd as a person with significant control on 2020-05-05

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Registered office address changed from Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW England to Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5th on 2024-10-24

View Document

25/09/2425 September 2024 Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW on 2024-09-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

25/02/2425 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

14/09/2214 September 2022 Satisfaction of charge 054449490002 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM CRAVEN HOUSE GROUND FLOOR 40-44 UXBRIDGE ROAD EALING LONDON W5 2BS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054449490002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR PIOTR KUBALKA / 05/05/2017

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KUBALKA / 01/03/2015

View Document

15/06/1515 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/07/145 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054449490001

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KUBALKA / 01/05/2012

View Document

07/06/127 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/06/1026 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY KRZYSZTOF PEKSA

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MR KRZYSZTOF PEKSA

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY SYLWIA KUBALKA

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 24 SOUTH ROAD SOUTH EALING LONDON W5 4RY

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0618 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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