D A RECORDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Previous accounting period extended from 2024-06-28 to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 31/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 30/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/09/1821 September 2018 PREVEXT FROM 25/06/2018 TO 30/06/2018

View Document

21/09/1821 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 PREVSHO FROM 26/06/2017 TO 25/06/2017

View Document

22/03/1822 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/09/1718 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

06/03/176 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 01/07/2012

View Document

26/02/1326 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/02/1210 February 2012 PREVSHO FROM 28/02/2012 TO 30/06/2011

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 COMPANY NAME CHANGED DIGITAL ANIMAL LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 PREVSHO FROM 31/07/2010 TO 28/02/2010

View Document

06/10/106 October 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY DREW

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 24/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMPSON

View Document

12/01/1012 January 2010 22/05/09 STATEMENT OF CAPITAL GBP 0.01

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR RICHARD CHARLES BATTRAM POWELL

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR JEREMY BROUGHTON DREW

View Document

04/11/094 November 2009 COMPANY NAME CHANGED D A RECORDINGS LIMITED CERTIFICATE ISSUED ON 04/11/09

View Document

23/10/0923 October 2009 CHANGE OF NAME 08/10/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR DEBY CROWHURST

View Document

27/05/0927 May 2009 GBP NC 1000/10000 22/05/2009

View Document

27/05/0927 May 2009 SUB-DIVISION 22/05/2009

View Document

27/05/0927 May 2009 S-DIV

View Document

27/05/0927 May 2009 NC INC ALREADY ADJUSTED 22/05/09

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED NAUTICAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/06/09

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR MARTIN CHARLES HEATH

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED DEBY CROWHURST

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR HELEN HILTON

View Document

04/02/094 February 2009 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