DA VINCI'S WORKSHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

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

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

04/01/234 January 2023 Notification of Feras Giorgio Nasser as a person with significant control on 2022-12-09

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/12/201 December 2020 CESSATION OF FERAS GIORGIO NASSER AS A PSC

View Document

01/12/201 December 2020 CESSATION OF ACHSAH ROSE NASSER AS A PSC

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ACHSAH NASSER

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O 1-2-1 TAXACCOUNTANTS ROOM G38, THE BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX ENGLAND

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 21 STATION ROAD KNEBWORTH HERTFORDSHIRE SG3 6AP ENGLAND

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/11/1915 November 2019 CESSATION OF EMMA CASSANDRA SPARKS AS A PSC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK WINSTON

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERAS GIORGIO NASSER

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACHSAH ROSE NASSER

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SPARKS

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CASSANDRA SPARKS

View Document

19/09/1919 September 2019 CESSATION OF EMMA SPARKS AS A PSC

View Document

31/07/1931 July 2019 SUB-DIVISION 19/07/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY WILSON / 03/07/2019

View Document

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

View Accounts

31/05/1931 May 2019 DIRECTOR APPOINTED MRS ACHSAH ROSE NASSER

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR NICKY WILSON

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR FERAS GIORGIO NASSER

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA SPARKS / 31/05/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA SPARKS / 14/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/05/1730 May 2017 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