Download leads from Nexok and grow your business. Find out more

14 Dagmar Road Limited

Documents

Total Documents79
Total Pages235

Filing History

18 June 2023Confirmation statement made on 23 April 2023 with no updates
30 January 2023Micro company accounts made up to 30 April 2022
3 January 2023Termination of appointment of Sarah Elizabeth Etherington as a secretary on 3 January 2023
3 January 2023Registered office address changed from 27 Fulfen Way Saffron Walden CB11 4DW England to 14 Dagmar Road 14 Dagmar Road London SE5 8NZ on 3 January 2023
7 May 2022Confirmation statement made on 23 April 2022 with updates
31 January 2022Micro company accounts made up to 30 April 2021
11 January 2022Appointment of Miss Grace Elizabeth Higgins as a director on 24 August 2021
11 January 2022Termination of appointment of Sarah Elizabeth Etherington as a director on 24 August 2021
8 June 2021Confirmation statement made on 23 April 2021 with no updates
30 April 2021Micro company accounts made up to 30 April 2020
8 May 2020Confirmation statement made on 23 April 2020 with no updates
31 January 2020Micro company accounts made up to 30 April 2019
7 May 2019Confirmation statement made on 23 April 2019 with updates
31 January 2019Micro company accounts made up to 30 April 2018
30 January 2019Termination of appointment of Richard Ian Hartley Ramsbottom as a director on 31 July 2018
30 January 2019Termination of appointment of Paul Joseph Collins as a director on 10 July 2018
30 January 2019Appointment of Miss Elizabeth Rosamond Morrow as a director on 4 July 2018
30 January 2019Appointment of Miss Kate Rebecca Claire Towers as a director on 31 July 2018
2 June 2018Registered office address changed from Basement Flat 14 Dagmar Road London SE5 8NZ to 27 Fulfen Way Saffron Walden CB11 4DW on 2 June 2018
27 April 2018Confirmation statement made on 23 April 2018 with no updates
31 January 2018Total exemption full accounts made up to 30 April 2017
7 May 2017Confirmation statement made on 23 April 2017 with updates
7 May 2017Confirmation statement made on 23 April 2017 with updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 16
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 16
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Appointment of Mr Richard Ian Hartley Ramsbottom as a director on 29 August 2014
28 January 2016Appointment of Mr Richard Ian Hartley Ramsbottom as a director on 29 August 2014
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 16
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 16
28 January 2015Accounts for a dormant company made up to 30 April 2014
28 January 2015Accounts for a dormant company made up to 30 April 2014
1 September 2014Termination of appointment of Charlene Rosetta Cowen as a director on 29 August 2014
1 September 2014Termination of appointment of Charlene Rosetta Cowen as a director on 29 August 2014
26 June 2014Appointment of Miss Sarah Elizabeth Etherington as a director
26 June 2014Appointment of Miss Sarah Elizabeth Etherington as a director
25 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 16
25 June 2014Termination of appointment of Thomas Calvert as a director
25 June 2014Appointment of Miss Sarah Elizabeth Etherington as a director
25 June 2014Termination of appointment of Thomas Calvert as a director
25 June 2014Appointment of Miss Sarah Elizabeth Etherington as a secretary
25 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 16
25 June 2014Appointment of Miss Sarah Elizabeth Etherington as a secretary
25 June 2014Appointment of Miss Sarah Elizabeth Etherington as a director
25 June 2014Termination of appointment of Thomas Calvert as a secretary
25 June 2014Termination of appointment of Thomas Calvert as a secretary
23 January 2014Accounts for a dormant company made up to 30 April 2013
23 January 2014Accounts for a dormant company made up to 30 April 2013
6 August 2013Appointment of Ms Sarah Ann Bamber as a director
6 August 2013Appointment of Ms Sarah Ann Bamber as a director
6 August 2013Termination of appointment of Leo Davies as a director
6 August 2013Appointment of Mr Paul Joseph Collins as a director
6 August 2013Termination of appointment of Leo Davies as a director
6 August 2013Appointment of Mr Paul Joseph Collins as a director
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 April 2012Appointment of Charlene Rosetta Cowen as a director
24 April 2012Appointment of Leo Arthur Davies as a director
24 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 16
24 April 2012Appointment of Leo Arthur Davies as a director
24 April 2012Appointment of Charlene Rosetta Cowen as a director
24 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 16
23 April 2012Termination of appointment of Alan Milne as a director
23 April 2012Termination of appointment of Arm Secretaries Limited as a director
23 April 2012Appointment of Thomas Harry Calvert as a secretary
23 April 2012Appointment of Thomas Harry Calvert as a director
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary
23 April 2012Termination of appointment of Arm Secretaries Limited as a director
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary
23 April 2012Termination of appointment of Alan Milne as a director
23 April 2012Appointment of Thomas Harry Calvert as a director
23 April 2012Appointment of Thomas Harry Calvert as a secretary
Sign up now to grow your client base. Plans & Pricing