DRESS HOLDCO A LIMITED

09379986
55 KIMBER ROAD LONDON UNITED KINGDOM SW18 4NX

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 26 Buy now
18 Apr 2024 officers Appointment of director (Mr Ralph Rowland Buddle) 2 Buy now
03 Apr 2024 mortgage Registration of a charge 23 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 officers Termination of appointment of director (Bongiwe Ntuli) 1 Buy now
04 Sep 2023 accounts Annual Accounts 26 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 26 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 26 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 26 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 mortgage Registration of a charge 22 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 28 Buy now
25 Jan 2019 officers Appointment of director (Ms Bongiwe Ntuli) 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 24 Buy now
20 Nov 2018 mortgage Registration of a charge 22 Buy now
27 Sep 2018 officers Termination of appointment of director (Manie Adriaan Maritz) 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Michael Lewis) 1 Buy now
25 Jan 2018 auditors Auditors Resignation Company 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 accounts Annual Accounts 21 Buy now
29 Nov 2017 capital Return of Allotment of shares 3 Buy now
17 Nov 2017 officers Appointment of director (Mr Stuart Andrew Baird) 2 Buy now
30 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 114 Buy now
30 Aug 2016 capital Return of Allotment of shares 3 Buy now
25 Jan 2016 officers Termination of appointment of director (Ronald Stein) 1 Buy now
13 Jan 2016 annual-return Annual Return 7 Buy now
06 May 2015 capital Return of Allotment of shares 4 Buy now
05 May 2015 officers Appointment of director (Anthony Edward Thunstrom) 3 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2015 capital Return of Allotment of shares 4 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2015 incorporation Incorporation Company 23 Buy now