DAWSON BUSINESS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

05/03/255 March 2025 Current accounting period extended from 2024-10-31 to 2025-04-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/02/223 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

18/08/1818 August 2018 APPOINTMENT TERMINATED, DIRECTOR TAHIR WARRIAH

View Document

18/08/1818 August 2018 APPOINTMENT TERMINATED, DIRECTOR TAHIR WARRIAH

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CESSATION OF SPENCERSEDGWICK AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOUD HAMID WARRIAH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCERSEDGWICK

View Document

27/10/1727 October 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

27/10/1727 October 2017 CESSATION OF MAHMOUD HAMID WARRIAH AS A PSC

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/10/1525 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 DIRECTOR APPOINTED MR TAHIR HAMEED WARRIAH

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/10/1225 October 2012 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

20/10/1220 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 31/10/10 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA LINDEN

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR MAHMOUD HAMID WARRIAH

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 DISS40 (DISS40(SOAD))

View Document

22/08/1022 August 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/06/1015 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 Annual return made up to 18 October 2008 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA LINDEN / 02/10/2009

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LINDEN / 14/02/2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LINDEN / 14/02/2008

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LINDEN / 14/02/2008

View Document

05/06/095 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 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