Advanced company searchLink opens in new window

DHA HOLDINGS LIMITED

Company number 06527657

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)
13 Oct 2015 TM01 Termination of appointment of Martin Fountain Page as a director on 24 July 2015
13 Oct 2015 TM01 Termination of appointment of Martin Fountain Page as a director on 24 July 2015
02 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,084.6
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,084.6
27 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,084.60
29 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,049.2
22 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Mar 2009 363a Return made up to 07/03/09; full list of members
05 Dec 2008 122 S-div
05 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivid 1000 ord £1 shares into 10000 ord b shares of 10P each 30/09/2008
17 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transfer of shares 30/09/2008
17 Sep 2008 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
01 Apr 2008 288a Director appointed martin fountain page
01 Apr 2008 288a Director appointed david gordon hicken
01 Apr 2008 288a Secretary appointed glynis margaret hicken
31 Mar 2008 287 Registered office changed on 31/03/2008 from derngate mews derngate northampton northamptonshire NN1 1UE