J.DAUMAN FINANCE LTD
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 | Cessation of Piotr Rafal Kubalka as a person with significant control on 2020-05-05 |
| 14/05/2514 May 2025 | Notification of Dauman Holding Ltd as a person with significant control on 2020-05-05 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 24/10/2424 October 2024 | Registered office address changed from Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW England to Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5th on 2024-10-24 |
| 25/09/2425 September 2024 | Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW on 2024-09-25 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 25/02/2425 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 20/02/2320 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 10/10/2210 October 2022 | Certificate of change of name |
| 14/09/2214 September 2022 | Satisfaction of charge 054449490002 in full |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/05/2124 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 08/05/218 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
| 23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM CRAVEN HOUSE GROUND FLOOR 40-44 UXBRIDGE ROAD EALING LONDON W5 2BS ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
| 29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054449490002 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PIOTR KUBALKA / 05/05/2017 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/05/1612 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KUBALKA / 01/03/2015 |
| 15/06/1515 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/07/145 July 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054449490001 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/06/131 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KUBALKA / 01/05/2012 |
| 07/06/127 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/07/1120 July 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 26/02/1126 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/06/1026 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 25/06/1025 June 2010 | APPOINTMENT TERMINATED, SECRETARY KRZYSZTOF PEKSA |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/08/096 August 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/07/0830 July 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | SECRETARY APPOINTED MR KRZYSZTOF PEKSA |
| 10/07/0810 July 2008 | APPOINTMENT TERMINATED SECRETARY SYLWIA KUBALKA |
| 02/04/082 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 24 SOUTH ROAD SOUTH EALING LONDON W5 4RY |
| 17/07/0717 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB |
| 26/02/0726 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 12/09/0612 September 2006 | SECRETARY'S PARTICULARS CHANGED |
| 12/09/0612 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/06/0618 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | SECRETARY'S PARTICULARS CHANGED |
| 12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 12/05/0512 May 2005 | DIRECTOR RESIGNED |
| 12/05/0512 May 2005 | SECRETARY RESIGNED |
| 12/05/0512 May 2005 | NEW SECRETARY APPOINTED |
| 12/05/0512 May 2005 | NEW DIRECTOR APPOINTED |
| 05/05/055 May 2005 | 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