DHDL AUTOMOTIVE LTD
Status | ACTIVE |
Company No. | 11072504 |
Category | Private Limited Company |
Incorporated | 20 Nov 2017 |
Age | 6 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DHDL AUTOMOTIVE LTD is an active private limited company with number 11072504. It was incorporated 6 years, 6 months, 11 days ago, on 20 November 2017. The company address is 8.02 The Southside Building 8.02 The Southside Building 8.02 The Southside Building 8.02 The Southside Building, Birmingham, B5 4BD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Old address: 8.02 the Southside Building 8.02 the Southside Building 31 Hurst Street Birmingham B5 4BD United Kingdom
New address: 8.02 the Southside Building 8.02 the Southside Building 31 Hurst Street Birmingham B5 4BD
Change date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: 8.02 the Southside Building 8.02 the Southside Building 31 Hurst Street Birmingham B5 4BD
Old address: Suite B 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Notification of a person with significant control
Date: 22 Dec 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-20
Psc name: Doa Hong Daniel Lim
Documents
Withdrawal of a person with significant control statement
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type dormant
Date: 02 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 02 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Old address: 53a Fox Hollies Road Sutton Coldfield B76 2RL England
Change date: 2019-02-07
New address: Suite B 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: 71 Banners Gate Road Sutton Coldfield B73 6TY United Kingdom
Change date: 2018-04-10
New address: 53a Fox Hollies Road Sutton Coldfield B76 2RL
Documents
Some Companies
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 05331219 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM VILLAGE BLOCK C (FREEHOLD) LIMITED
PARKGATE HOUSE,,LONDON,NW1 0BG
Number: | 08775309 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WADDINGTON ROAD,,,AL3 5EX
Number: | 01306994 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10510584 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED GARTH (MANAGEMENT) LIMITED
MANOR HOUSE,ILKLEY,LS29 8QP
Number: | 02355521 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOUT YARD PARK MANAGEMENT TRUST LIMITED
SPOUT YARD PARK,LOUTH,LN11 0NW
Number: | 04291933 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |