Advanced company searchLink opens in new window

DAWNCHANGE LIMITED

Company number 02254514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
06 Oct 2014 TM01 Termination of appointment of Gurdev Singh Sehmi as a director on 1 September 2014
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
30 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 May 2012 AD01 Registered office address changed from Touchwood Pharmacy 1St Floor 47-47a Birchills Street Walsall WS2 8NG United Kingdom on 28 May 2012
24 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
25 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 25 Oakfields Way Catherine-De-Barnes Solihull West Midlands B91 2TR United Kingdom on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Farook Omar Ahmed on 30 March 2011
26 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Feb 2010 TM01 Termination of appointment of Bhupinder Dhaliwal as a director
05 Feb 2010 TM02 Termination of appointment of Bhupinder Dhaliwal as a secretary
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Gurdev Singh Sehmi on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Bhupinder Singh Dhaliwal on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Farook Omar Ahmed on 11 December 2009
07 Dec 2009 AA01 Previous accounting period shortened from 31 July 2009 to 31 March 2009
11 May 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Oct 2008 363a Return made up to 19/10/08; full list of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from 25 oakfields way catherine de barnes solihull west midlands B91 2TR