Concord West
New South Wales 2138
Australia
Director Name | Mr Dorry Kordahi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 February 2009(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4/19a Wharf Road Birchgrove New South Wales 2041 Australia |
Website | dkmblue.co.uk |
---|
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dkm Blue Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,712 |
Cash | £21,843 |
Current Liabilities | £9,361 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
19 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
16 October 2022 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 16 October 2022 (1 page) |
18 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
1 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
19 January 2022 | Previous accounting period extended from 31 May 2021 to 30 September 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
7 July 2020 | Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages) |
6 July 2020 | Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Danny Kordahi on 5 May 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Danny Kordahi on 2 July 2020 (2 pages) |
30 June 2020 | Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Danny Kordahi on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Danny Kordahi on 5 May 2020 (2 pages) |
29 June 2020 | Change of details for Mr Danny Kordahi as a person with significant control on 5 May 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Dorry Kordahi on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Dorry Kordahi on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Danny Kordahi on 5 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Dorry Kordahi as a person with significant control on 5 June 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB England on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB England on 10 May 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 10 February 2012 (1 page) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Mr Danny Kordahi on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 3 June 2011 (1 page) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Danny Kordahi on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Dorry Kordahi on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Danny Kordahi on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Dorry Kordahi on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Director's details changed for Mr Dorry Kordahi on 3 June 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Danny Kordahi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Danny Kordahi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Danny Kordahi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dorry Kordahi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dorry Kordahi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Dorry Kordahi on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 March 2009 | Director appointed dorry kordahi (1 page) |
6 March 2009 | Director appointed dorry kordahi (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA (1 page) |
3 March 2009 | Company name changed dk blue LIMITED\certificate issued on 04/03/09 (2 pages) |
3 March 2009 | Company name changed dk blue LIMITED\certificate issued on 04/03/09 (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from north house 198 high street tonbridge kent TN9 1BE united kingdom (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from north house 198 high street tonbridge kent TN9 1BE united kingdom (1 page) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Incorporation (13 pages) |