MY NEIGHBOURS THE DUMPLINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2020-02-10

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/02/2019 February 2020 Confirmation statement made on 2020-02-10 with no updates

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA CATHERINE WHARTON / 09/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR KRISTIAN LEONTIOU / 09/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM FLAT 7 ST. ANDREWS MANSIONS 163 LOWER CLAPTON ROAD LONDON E5 8EX ENGLAND

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CATHERINE WHARTON / 09/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN LEONTIOU / 09/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN LEONTIOU / 09/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CATHERINE WHARTON / 09/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR KRISTIAN LEONTIOU / 09/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA CATHERINE WHARTON / 09/07/2019

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/03/1831 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CATHERINE WHARTON / 21/12/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN LEONTIOU / 21/12/2015

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089016430001

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN LEONTIOU / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CATHERINE WHARTON / 21/12/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 68A MOUNTGROVE ROAD LONDON N5 2LT

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 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