Advanced company searchLink opens in new window

DD26 LIMITED

Company number 08624661

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)
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