DNDS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-11-13. Psc name: Menzies Group Holdings Limited. 2023-11-13 View Report
Accounts. Accounts type dormant. 2023-10-12 View Report
Officers. Officer name: John Francis Alexander Geddes. Change date: 2023-07-27. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-07-27 View Report
Officers. Appointment date: 2021-07-27. Officer name: Mr Owen Stephen Harkins. 2021-07-27 View Report
Gazette. Gazette filings brought up to date. 2021-05-21 View Report
Confirmation statement. Statement with updates. 2021-05-20 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Officers. Appointment date: 2020-08-24. Officer name: Mr Mervyn Walker. 2020-08-25 View Report
Officers. Officer name: Giles Robert Bryant Wilson. Termination date: 2020-08-24. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Gazette. Gazette filings brought up to date. 2020-02-26 View Report
Accounts. Accounts type micro entity. 2020-02-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-02-07 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Persons with significant control. Psc name: Menzies Group Holdings Limited. Change date: 2019-12-09. 2019-12-09 View Report
Address. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Change date: 2019-12-09. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. 2019-12-09 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Officers. Termination date: 2018-09-04. Officer name: Paul Raymond Patrick Mccourt. 2019-01-16 View Report
Officers. Appointment date: 2018-09-04. Officer name: Mr Giles Robert Bryant Wilson. 2019-01-16 View Report
Officers. Officer name: Mark Stephen Cassie. Termination date: 2018-09-04. 2019-01-16 View Report
Accounts. Accounts type dormant. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Officers. Termination date: 2016-08-05. Officer name: Forsyth Rutherford Black. 2016-08-09 View Report
Officers. Officer name: Mr Mark Stephen Cassie. Appointment date: 2016-08-05. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type full. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Officers. Change date: 2015-04-23. Officer name: Mr Forsyth Rutherford Black. 2015-04-23 View Report
Address. Change date: 2015-02-09. Old address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. 2015-02-09 View Report
Officers. Officer name: David Mcintosh. 2014-06-30 View Report
Accounts. Accounts type full. 2014-06-26 View Report
Officers. Officer name: Mr Forsyth Rutherford Black. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Officers. Officer name: Paul Raymond Patrick Mccourt. 2013-11-29 View Report
Officers. Officer name: Catherine Bland. 2013-11-29 View Report
Accounts. Accounts type full. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Officers. Change date: 2012-11-05. Officer name: Mrs Catherine Mary Bland. 2012-11-23 View Report
Accounts. Accounts type full. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type full. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report