- Company Overview for DESSNA COMPANY LIMITED (03450001)
- Filing history for DESSNA COMPANY LIMITED (03450001)
- People for DESSNA COMPANY LIMITED (03450001)
- More for DESSNA COMPANY LIMITED (03450001)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
14 Oct 2016 | CH01 | Director's details changed for Earl of Oxford Raymond Benedict Bartholomew Michael Oxford on 1 September 2016 | |
14 Oct 2016 | CH03 | Secretary's details changed for The Countess of Oxford & Asquith Clare Oxford on 1 September 2016 | |
14 Oct 2016 | CH01 | Director's details changed for The Countess of Oxford & Asquith Clare Oxford on 1 September 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
08 Oct 2015 | AD01 | Registered office address changed from C/O C/O Shepherd Smail Ltd. 1 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA to C/O C/O Shepherd Smail Ltd. 21 Market Place Cirencester Gloucestershire GL7 2NX on 8 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|