- Company Overview for DALSTON ACCOMPLISHED LTD (09547636)
- Filing history for DALSTON ACCOMPLISHED LTD (09547636)
- People for DALSTON ACCOMPLISHED LTD (09547636)
- More for DALSTON ACCOMPLISHED LTD (09547636)
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) |
---|---|---|---|
16 Sep 2020 | TM01 | Termination of appointment of Joseph Taylor as a director on 1 September 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 25 Chepstow Close Stratford-upon-Avon CV37 9JF England to 15 Manor Close Norwich NR10 5HR on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Joseph Taylor as a person with significant control on 15 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Joseph Taylor as a director on 15 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Merad Mouloud as a person with significant control on 15 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Merad Mouloud as a director on 15 November 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Merad Mouloud as a director on 23 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 25 Chepstow Close Stratford-upon-Avon CV37 9JF on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 23 July 2018 | |
01 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 23 July 2018 | |
01 Aug 2018 | PSC01 | Notification of Merad Mouloud as a person with significant control on 23 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018 | |
05 Jul 2018 | PSC07 | Cessation of William Hudson Irvine as a person with significant control on 5 April 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of William Hudson Irvine as a director on 5 April 2018 | |
05 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 22 September 2017 | |
30 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 22 September 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr William Hudson Irvine as a director on 22 September 2017 |