- Company Overview for 14 DAGMAR ROAD LIMITED (08040731)
- Filing history for 14 DAGMAR ROAD LIMITED (08040731)
- People for 14 DAGMAR ROAD LIMITED (08040731)
- More for 14 DAGMAR ROAD LIMITED (08040731)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
19 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from 27 Fulfen Way Saffron Walden CB11 4DW England to 14 Dagmar Road 14 Dagmar Road London SE5 8NZ on 3 January 2023 | |
03 Jan 2023 | TM02 | Termination of appointment of Sarah Elizabeth Etherington as a secretary on 3 January 2023 | |
07 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Sarah Elizabeth Etherington as a director on 24 August 2021 | |
11 Jan 2022 | AP01 | Appointment of Miss Grace Elizabeth Higgins as a director on 24 August 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Jan 2019 | AP01 | Appointment of Miss Elizabeth Rosamond Morrow as a director on 4 July 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Paul Joseph Collins as a director on 10 July 2018 | |
30 Jan 2019 | AP01 | Appointment of Miss Kate Rebecca Claire Towers as a director on 31 July 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Richard Ian Hartley Ramsbottom as a director on 31 July 2018 | |
02 Jun 2018 | AD01 | Registered office address changed from Basement Flat 14 Dagmar Road London SE5 8NZ to 27 Fulfen Way Saffron Walden CB11 4DW on 2 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |