DSDHA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
11/09/2411 September 2024 | Notification of 357 Kennington Lane Ltd as a person with significant control on 2020-02-20 |
11/09/2411 September 2024 | Cessation of David Hills as a person with significant control on 2020-02-20 |
11/09/2411 September 2024 | Cessation of Deborah Saunt as a person with significant control on 2020-02-20 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 80-83 LONG LANE LONDON EC1A 9ET |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
03/10/173 October 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 980 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SAUNT / 07/05/2017 |
16/05/1716 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HILLS / 07/05/2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILLS / 07/05/2017 |
10/05/1710 May 2017 | DISS40 (DISS40(SOAD)) |
09/05/179 May 2017 | FIRST GAZETTE |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
06/02/176 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 42 COPPERFIELD STREET LONDON SE1 0DY |
27/03/1527 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042823350002 |
25/06/1325 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042823350001 |
18/04/1318 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
17/02/1217 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
29/03/1129 March 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCDONALD |
28/03/1128 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
25/03/1125 March 2011 | 16/03/11 STATEMENT OF CAPITAL GBP 1000 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HILLS / 01/10/2009 |
09/02/109 February 2010 | Annual return made up to 17 November 2009 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCDONALD / 01/10/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SAUNT / 01/10/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILLS / 01/10/2009 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/10/0716 October 2007 | VARYING SHARE RIGHTS AND NAMES |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/02/0423 February 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/09/024 September 2002 | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 42 COPPERFIELD STREET, LONDON, SE1 0DY |
18/09/0118 September 2001 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 |
18/09/0118 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/016 September 2001 | SECRETARY RESIGNED |
06/09/016 September 2001 | DIRECTOR RESIGNED |
05/09/015 September 2001 | 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