DSDHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/09/2411 September 2024 Notification of 357 Kennington Lane Ltd as a person with significant control on 2020-02-20

View Document

11/09/2411 September 2024 Cessation of David Hills as a person with significant control on 2020-02-20

View Document

11/09/2411 September 2024 Cessation of Deborah Saunt as a person with significant control on 2020-02-20

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 80-83 LONG LANE LONDON EC1A 9ET

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/173 October 2017 24/08/17 STATEMENT OF CAPITAL GBP 980

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SAUNT / 07/05/2017

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HILLS / 07/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILLS / 07/05/2017

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/02/176 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042823350002

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042823350001

View Document

18/04/1318 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Document

16/03/1216 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1129 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCDONALD

View Document

28/03/1128 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HILLS / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCDONALD / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SAUNT / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILLS / 01/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 42 COPPERFIELD STREET, LONDON, SE1 0DY

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 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