DAPPER DAN LIMITED

Unit 36 New Mesters Unit 36 New Mesters, Sheffield, S3 8EN, England
StatusACTIVE
Company No.07842634
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 6 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Anthony May

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E1 RGDI LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11484942
Status:ACTIVE
Category:Private Limited Company

ECM CREATIVE LTD

JANELLE HOUSE,HERTFORD,SG14 1QN

Number:10470304
Status:ACTIVE
Category:Private Limited Company

GW FINANCIAL MANAGEMENT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07937117
Status:ACTIVE
Category:Private Limited Company

HIPEFFICIENT SURVEYS LTD

THE OLD MILL NORTH GROVE ROAD,CRANBROOK,TN18 4AP

Number:06490688
Status:ACTIVE
Category:Private Limited Company

NIXDY LIMITED

15 LULLINGSTONE CRESCENT,STOCKTON-ON-TEES,TS17 5GJ

Number:05575821
Status:ACTIVE
Category:Private Limited Company

RSA GRILL LIMITED

834 HERTFORD ROAD,ENFIELD,EN3 6UE

Number:11145017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source