Advanced company searchLink opens in new window

DANDY TOOLS LTD

Company number 09948043

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)
16 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
02 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
26 Aug 2021 AD01 Registered office address changed from Suite E2, the Octagon Middleborough Colchester CO1 1TG England to 7 Islay Gardens Portsmouth PO6 3UF on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of Derek Anthony Taylor-Vrsalovich as a director on 13 August 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
17 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with updates
30 Mar 2020 CH01 Director's details changed for Mr Derek Anthony Taylor-Vrsalovich on 22 March 2020
30 Mar 2020 AD01 Registered office address changed from First Floor Offices 50 High Street Cosham Hampshire PO6 3AG England to Suite E2, the Octagon Middleborough Colchester CO1 1TG on 30 March 2020
19 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
30 Apr 2019 AP01 Appointment of Mr Derek Anthony Taylor-Vrsalovich as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Sandra Taylor as a director on 28 March 2019
29 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Oct 2018 MR01 Registration of charge 099480430003, created on 18 October 2018
05 Mar 2018 MR04 Satisfaction of charge 099480430002 in full