Advanced company searchLink opens in new window

28DR LIMITED

Company number 10773827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2023 AD01 Registered office address changed from Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DR on 13 September 2023
03 Jun 2023 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
07 Sep 2021 AP03 Appointment of Mrs Ann Elizabeth Axworthy as a secretary on 6 September 2021
11 Aug 2021 AA Micro company accounts made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
20 May 2019 CH01 Director's details changed for Mr Michael John Van De Vyver on 17 May 2019
20 May 2019 CH01 Director's details changed for Ann Elizabeth Axworthy on 1 September 2018
04 Jun 2018 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
08 May 2018 AP03 Appointment of Mr Edward Peter Bayliss as a secretary on 1 May 2018
08 May 2018 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 1 May 2018
08 May 2018 AD01 Registered office address changed from Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 8 May 2018
06 Sep 2017 AP01 Appointment of Ann Elizabeth Axworthy as a director on 19 August 2017
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 August 2017
  • GBP 5
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted