(CERTNM) Company name changed dapa shows LIMITEDcertificate issued on 01/06/23
filed on: 1st, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CH03) On Friday 19th November 2021 secretary's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Erin Cottages Well Lane St. Margarets-at-Cliffe Dover CT15 6AA. Change occurred on Friday 19th November 2021. Company's previous address: Erin Cottage Well Lane St. Margarets-at-Cliffe Dover Kent CT15 6AA England.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 25th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Erin Cottage Well Lane St. Margarets-at-Cliffe Dover Kent CT15 6AA. Change occurred on Friday 10th July 2015. Company's previous address: 122 Caraway Appartments Cayenne Court London SE1 2PP.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tuesday 27th November 2012 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th June 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed miracle wonderland carnival company LTDcertificate issued on 01/11/11
filed on: 1st, November 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th June 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 29th June 2011
filed on: 31st, October 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th June 2010
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Tuesday 22nd September 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Friday 18th July 2008 - Annual return with full member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Friday 18th July 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 8th April 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 27th, March 2008
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 17th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 17th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 7th August 2007 - Annual return with full member list
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 7th August 2007 - Annual return with full member list
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Thursday 28th June 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 28th June 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: langdon abbey, west langdon dover kent CT15 5HJ
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/07 from: langdon abbey, west langdon dover kent CT15 5HJ
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 3rd October 2006 - Annual return with full member list
filed on: 3rd, October 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/10/06 from: 5 archery square walmer deal CT14 7JA
filed on: 3rd, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/06 from: 5 archery square walmer deal CT14 7JA
filed on: 3rd, October 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 3rd October 2006 - Annual return with full member list
filed on: 3rd, October 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On Friday 8th July 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th July 2005 New secretary appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th July 2005 New secretary appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th July 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, June 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 30th, June 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On Thursday 30th June 2005 Secretary resigned
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 30th June 2005 Director resigned
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 30th June 2005 Director resigned
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 30th June 2005 Secretary resigned
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|