DRACULA EXPERIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/09/244 September 2024 | Director's details changed for Mr John Martin Barman on 2024-08-14 |
04/09/244 September 2024 | Change of details for Mr John Martin Barman as a person with significant control on 2024-08-14 |
29/06/2429 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Unaudited abridged accounts made up to 2022-09-30 |
08/08/238 August 2023 | Termination of appointment of Jodi Martin Leander Barman as a director on 2023-08-04 |
08/08/238 August 2023 | Withdrawal of a person with significant control statement on 2023-08-08 |
08/08/238 August 2023 | Notification of John Martin Barman as a person with significant control on 2023-08-04 |
08/08/238 August 2023 | Notification of Penelope Jane Barman as a person with significant control on 2023-08-04 |
21/06/2321 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
28/04/2328 April 2023 | Director's details changed for John Martin Barman on 2023-03-25 |
28/04/2328 April 2023 | Director's details changed for Mr Rudi Tom Kristian Barman on 2023-04-25 |
28/04/2328 April 2023 | Director's details changed for Mr Rudi Tom Kristian Barman on 2023-04-25 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / JODI MARTIN LEANDER BARMAN / 07/01/2020 |
11/02/2011 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JODI MARTIN LEANDER BARMAN / 07/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RUDI TOM KRISTIAN BARMAN / 01/01/2016 |
09/05/169 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
28/04/1528 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR APPOINTED JOHN MARTIN BARMAN |
14/01/1514 January 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | SAIL ADDRESS CREATED |
24/04/1224 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/04/1224 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE BARMAN / 24/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JODI MARTIN LEANDER BARMAN / 24/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUDI TOM KRISTIAN BARMAN / 24/04/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
12/05/0512 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/07/047 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/05/0413 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 9 MARINE PARADE WHITBY NORTH YORKSHIRE YO21 3PR |
05/03/035 March 2003 | DIRECTOR RESIGNED |
25/07/0225 July 2002 | DIRECTOR RESIGNED |
25/07/0225 July 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
25/07/0225 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | SECRETARY RESIGNED |
24/04/0224 April 2002 | 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