DAPDUNE TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
26/02/2526 February 2025 | Appointment of Mr David Joseph Stein as a director on 2025-02-26 |
23/01/2523 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
06/05/226 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
26/11/1926 November 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
28/10/1928 October 2019 | ADOPT ARTICLES 07/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
01/04/171 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
09/12/159 December 2015 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
17/04/1517 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE UNITED KINGDOM |
27/03/1427 March 2014 | CURREXT FROM 31/03/2015 TO 30/06/2015 |
20/03/1420 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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