DAWSON BUSINESS DEVELOPMENT LIMITED

05595244
47 FARADAY WIMBLEDON LONDON SW19 8PE

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 11 Buy now
23 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 11 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 11 Buy now
03 Feb 2022 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 accounts Annual Accounts 11 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 13 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 10 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2018 officers Termination of appointment of director (Tahir Hameed Warriah) 1 Buy now
18 Aug 2018 officers Termination of appointment of director (Tahir Hameed Warriah) 1 Buy now
12 Jun 2018 accounts Annual Accounts 10 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 6 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 4 Buy now
24 Apr 2015 officers Appointment of director (Mr Tahir Hameed Warriah) 2 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
25 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Oct 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 accounts Annual Accounts 8 Buy now
16 Jul 2012 accounts Annual Accounts 8 Buy now
24 Oct 2011 annual-return Annual Return 3 Buy now
24 Oct 2011 officers Termination of appointment of director (Vanessa Linden) 1 Buy now
24 Oct 2011 officers Appointment of director (Mr Mahmoud Hamid Warriah) 2 Buy now
27 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2010 annual-return Annual Return 3 Buy now
07 Jan 2010 address Change Sail Address Company 1 Buy now
07 Jan 2010 officers Change of particulars for director (Miss Vanessa Linden) 2 Buy now
05 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2009 annual-return Return made up to 18/10/07; full list of members 3 Buy now
04 Aug 2009 officers Director's change of particulars / vanessa linden / 14/02/2008 1 Buy now
04 Aug 2009 officers Director's change of particulars / vanessa linden / 14/02/2008 2 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from 42 copperfield street london SE1 0DY 1 Buy now
03 Aug 2009 officers Director's change of particulars / vanessa linden / 14/02/2008 1 Buy now
05 Jun 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Sep 2008 accounts Annual Accounts 3 Buy now
25 May 2007 accounts Annual Accounts 3 Buy now
22 Dec 2006 annual-return Return made up to 18/10/06; full list of members 6 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
14 Jul 2006 officers Director's particulars changed 1 Buy now
18 Oct 2005 incorporation Incorporation Company 14 Buy now