DAPPER DAN LIMITED
Status | ACTIVE |
Company No. | 07842634 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DAPPER DAN LIMITED is an active private limited company with number 07842634. It was incorporated 12 years, 6 months, 20 days ago, on 10 November 2011. The company address is Unit 36 New Mesters Unit 36 New Mesters, Sheffield, S3 8EN, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 16 Dec 2022
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Anthony May
Change date: 2022-11-23
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Mr Simon Anthony May
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-18
Officer name: Mr James Edward May
Documents
Change to a person with significant control
Date: 18 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Edward May
Change date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current extended
Date: 31 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James May
Notification date: 2016-05-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon May
Notification date: 2016-05-06
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony May
Change date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Old address: 14a Rishworth Street Wakefield West Yorkshire WF1 3BY
New address: Unit 36 New Mesters 53 Mowbray Street Sheffield S3 8EN
Change date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony May
Change date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward May
Appointment date: 2015-06-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Capital allotment shares
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: 423 Ecclesall Road Sheffield South Yorkshire S11 8PG
Change date: 2014-02-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Anthony May
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Old address: Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW United Kingdom
Change date: 2012-03-20
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11484942 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANELLE HOUSE,HERTFORD,SG14 1QN
Number: | 10470304 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07937117 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL NORTH GROVE ROAD,CRANBROOK,TN18 4AP
Number: | 06490688 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LULLINGSTONE CRESCENT,STOCKTON-ON-TEES,TS17 5GJ
Number: | 05575821 |
Status: | ACTIVE |
Category: | Private Limited Company |
834 HERTFORD ROAD,ENFIELD,EN3 6UE
Number: | 11145017 |
Status: | ACTIVE |
Category: | Private Limited Company |