Advanced company searchLink opens in new window

DANDELION & BURDOCK LIMITED

Company number 05571855

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)
08 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
03 May 2024 AA Total exemption full accounts made up to 31 December 2023
10 Aug 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
17 Dec 2015 CH03 Secretary's details changed for Mr Niall Thompson on 1 September 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AP01 Appointment of Mr Dickon Knowles as a director on 1 October 2015
05 Oct 2015 AD01 Registered office address changed from Number 9 East Wing Oslo House 15 Prince Edward Road Hackney Wick London E9 5EU to 42 Ironworks 58 Dace Road London E3 2NX on 5 October 2015