- Company Overview for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- Filing history for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- People for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- Registers for DOMINIC DAVIES EDITIONS LIMITED (04403577)
- More for DOMINIC DAVIES EDITIONS LIMITED (04403577)
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) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 June 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
20 May 2022 | AD02 | Register inspection address has been changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to 2 Herschell Road East Walmer Deal CT14 7SQ | |
27 Jan 2022 | AD01 | Registered office address changed from Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW England to Elstree Studios Shenley Road Borehamwood WD6 1JG on 27 January 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
01 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from Unit 10 Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW England to Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW on 9 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
07 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
14 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Apr 2018 | CH01 | Director's details changed for Ms Rosa Floury Crum on 24 December 2015 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Dominic Davies on 24 December 2016 |