DEW DEW MORAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/08/2413 August 2024 Satisfaction of charge 044320160007 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 044320160006 in full

View Document

25/06/2425 June 2024 Secretary's details changed for Warren Street Registrars Limited on 2024-06-21

View Document

13/06/2413 June 2024 Director's details changed for Mr Paul Christodoulides on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Paul Christodoulides as a person with significant control on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

21/09/2321 September 2023 Registration of charge 044320160011, created on 2023-09-20

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

10/11/2210 November 2022 Satisfaction of charge 044320160009 in full

View Document

21/10/2221 October 2022 Registration of charge 044320160010, created on 2022-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CVHRISTODULIDES / 06/04/2016

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTODULIDES / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTODULIDES / 13/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044320160009

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044320160008

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044320160007

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044320160006

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHRISTODULIDES

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED PAUL CHRISTODULIDES

View Document

29/05/1229 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE CHRISTODULIDES / 08/01/2010

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CHRISTODULIDES / 21/08/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CHRISTODULIDES / 05/05/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 S386 DISP APP AUDS 24/04/03

View Document

03/07/033 July 2003 S366A DISP HOLDING AGM 24/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/05/027 May 2002 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