A C DYSON LTD

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

05/05/245 May 2024 Director's details changed for Miss Alexandra Catherine Dyson on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/06/233 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/10/1828 October 2018 PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA CATHERINE DYSON / 15/10/2018

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 70 BUXTON COURT THORESBY STREET LONDON N1 7TL ENGLAND

View Document

28/10/1828 October 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA CATHERINE DYSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CATHERINE DYSON / 13/04/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 31 HERRICK RD 31 HERRICK ROAD LONDON N5 2JX UNITED KINGDOM

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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