D & N ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-03-28

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-28

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 14 Clorane Gardens London NW3 7PR England to Flat 12,1B Hodford Road London NW11 8NL on 2021-12-20

View Document

02/12/212 December 2021 Change of details for Mr David Benaim as a person with significant control on 2021-11-24

View Document

02/12/212 December 2021 Director's details changed for Mr David Benaim on 2021-11-24

View Document

02/12/212 December 2021 Change of details for Mrs Nadia Gail Benaim as a person with significant control on 2021-11-24

View Document

02/12/212 December 2021 Secretary's details changed for Mrs Nadia Benaim on 2021-11-24

View Document

02/12/212 December 2021 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to 14 Clorane Gardens London NW3 7PR on 2021-12-02

View Document

30/11/2130 November 2021 Secretary's details changed for Mrs Nadia Benaim on 2021-11-23

View Document

30/11/2130 November 2021 Change of details for Mrs Nadia Gail Benaim as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 14 Clorane Gardens London NW3 7PR England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

28/06/2128 June 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 14 Clorane Gardens London NW3 7PR on 2021-06-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BENAIM / 01/01/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM MICHAEL LEVY & C0 STANMORE HOUSE 15-19 STANMORE HA7 4AR

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENAIM / 01/01/2020

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NADIA BENAIM / 01/01/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NADIA GAIL BENAIM / 01/01/2020

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

01/03/181 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NADIA BENAIM / 15/12/2014

View Document

29/01/1629 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENAIM / 24/12/2014

View Document

15/12/1415 December 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