DAVID AND STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Director's details changed for Mr Efe Eghobamien on 2022-01-21 |
21/01/2221 January 2022 | Director's details changed for Mr Efe Eghobamien on 2022-01-21 |
21/01/2221 January 2022 | Change of details for Mr Efe Eghobamien as a person with significant control on 2022-01-21 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047826200001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM SOUTH BANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
04/06/184 June 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/12/144 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
04/07/144 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM SOUTH BANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EFE EGHOBAMIEN / 01/10/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY CDUK SECRETARIES LTD |
11/06/0911 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | SECRETARY RESIGNED |
01/08/071 August 2007 | NEW SECRETARY APPOINTED |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/08/071 August 2007 | DIRECTOR RESIGNED |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: C/O CDUK SERVICES, VENUS HOUSE BRIDGWATER ROAD LONDON E15 2JZ |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS |
09/06/069 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/05/0427 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/05/0427 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
06/10/036 October 2003 | REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 52 ELEPHANT LANE LONDON SE16 4JD |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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