DREADLOCKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

01/10/251 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/11/2424 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

13/06/2413 June 2024 Amended accounts made up to 2021-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/02/186 February 2018 PREVEXT FROM 15/05/2017 TO 31/10/2017

View Document

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

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 15 May 2016

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 103 CHURCH HILL LONDON E17 3BD ENGLAND

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL CERVENKA / 20/11/2016

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 15 May 2015

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY FRANK CROSS

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

15/05/1615 May 2016 Annual accounts for year ending 15 May 2016

View Accounts

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR FRANK CROSS

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 15 May 2014

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 103 CHURCH HILL LONDON E17 3BD

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 2ND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

15/05/1515 May 2015 Annual accounts for year ending 15 May 2015

View Accounts

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts for year ending 15 May 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 15 May 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR EVA GRILLOVA

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MICHAL CERVENKA

View Document

15/05/1315 May 2013 Annual accounts for year ending 15 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 15 May 2012

View Document

14/02/1314 February 2013 PREVSHO FROM 31/05/2012 TO 15/05/2012

View Document

04/06/124 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts for year ending 15 May 2012

View Accounts

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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