- Company Overview for DD26 LIMITED (08624661)
- Filing history for DD26 LIMITED (08624661)
- People for DD26 LIMITED (08624661)
- More for DD26 LIMITED (08624661)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
22 Nov 2019 | PSC04 | Change of details for Mr Adrian Garman as a person with significant control on 22 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of David Brian Wood as a person with significant control on 1 March 2018 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU England to Astral House Granville Way Bicester Oxfordshire OX26 4JT on 4 December 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of David Brian Wood as a director on 1 March 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Nov 2017 | PSC01 | Notification of Adrian Garman as a person with significant control on 6 April 2016 | |
13 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr David Brian Wood on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Adrian Garman on 12 November 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mr David Brian Wood as a person with significant control on 13 November 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH England to Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU on 4 August 2017 | |
09 May 2017 | TM02 | Termination of appointment of Paul Graham Lucock as a secretary on 8 May 2017 |