- Company Overview for DWELL HOLDINGS LIMITED (04107829)
- Filing history for DWELL HOLDINGS LIMITED (04107829)
- People for DWELL HOLDINGS LIMITED (04107829)
- Charges for DWELL HOLDINGS LIMITED (04107829)
- More for DWELL HOLDINGS LIMITED (04107829)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
08 May 2024 | AP01 | Appointment of Mr Shivam Sailesh Raja as a director on 7 May 2024 | |
02 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
02 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
02 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
02 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
02 Oct 2023 | CH01 | Director's details changed for Mr Shyamal Sailesh Raja on 4 July 2022 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Sailesh Bhagwanji Raja on 4 July 2022 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Sagar Sailesh Raja on 4 July 2022 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
04 Jul 2022 | PSC05 | Change of details for Charnwood Group Holdings Ltd as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to Unit 2 Forest Business Park Oswin Road Leicester LE3 1HR on 4 July 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Sagar Sailesh Raja on 29 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Shyamal Sailesh Raja on 29 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Sailesh Bhagwanji Raja on 29 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 113 the Long Shoot Nuneaton Warwickshire CV11 6JG to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 29 January 2019 |