Advanced company searchLink opens in new window

DWELL HOLDINGS LIMITED

Company number 04107829

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)
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