28 DOLLAR STREET LIMITED

Register to unlock more data on OkredoRegister

28 DOLLAR STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05482683

Incorporation date

16/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

28 Dollar Street 28 Dollar Street Limited, Cirencester GL7 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2005)
dot icon01/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon19/02/2024
Director's details changed for Mr Parminder Singh Lally on 2024-02-19
dot icon30/06/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Previous accounting period extended from 2022-10-06 to 2022-10-31
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon09/06/2023
Appointment of Mr John Fowles as a director on 2023-06-01
dot icon09/06/2023
Appointment of Ms Carolyn Stone as a director on 2023-06-01
dot icon05/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon05/06/2022
Registered office address changed from C/O Linda Gordon 4 Black Jack Mews Black Jack Street Cirencester Gloucestershire GL7 2AA to 28 Dollar Street 28 Dollar Street Limited Cirencester GL7 2AN on 2022-06-05
dot icon30/11/2021
Termination of appointment of Linda Dawn Gordon as a director on 2021-11-30
dot icon08/10/2021
Micro company accounts made up to 2021-10-06
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon18/06/2021
Termination of appointment of Leslie Alexandra Hanna Uzan as a director on 2021-06-06
dot icon15/04/2021
Micro company accounts made up to 2020-10-06
dot icon09/04/2021
Appointment of Mr Parminder Singh Lally as a director on 2021-04-08
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon17/06/2020
Appointment of Ms Lindsey Clare Robinson as a director on 2020-06-04
dot icon17/06/2020
Appointment of Ms Valerie Anne Wheeler as a director on 2020-06-04
dot icon14/02/2020
Micro company accounts made up to 2019-10-06
dot icon20/12/2019
Termination of appointment of Victoria Jane Greves as a director on 2019-12-18
dot icon18/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-10-06
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-10-06
dot icon06/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Micro company accounts made up to 2016-10-06
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon05/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/03/2016
Appointment of Miss Leslie Alexandra Hanna Uzan as a director on 2016-03-09
dot icon04/01/2016
Total exemption small company accounts made up to 2015-10-06
dot icon22/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon07/07/2015
Current accounting period extended from 2015-06-30 to 2015-10-06
dot icon03/02/2015
Director's details changed for Mrs Victoria Jane Greeves on 2015-02-03
dot icon07/01/2015
Appointment of Mrs Victoria Jane Greeves as a director on 2014-01-07
dot icon20/11/2014
Registered office address changed from 55 Dyer Street Cirencester Gloucestershire GL7 2PP to C/O Linda Gordon 4 Black Jack Mews Black Jack Street Cirencester Gloucestershire GL7 2AA on 2014-11-20
dot icon12/11/2014
Termination of appointment of Matthew Lloyd Fuller as a director on 2014-11-07
dot icon12/11/2014
Appointment of Mrs Linda Dawn Gordon as a director on 2014-11-07
dot icon15/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon27/08/2013
Director's details changed for Matthew Lloyd Fuller on 2013-06-14
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/09/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2010
Director's details changed for Matthew Lloyd Fuller on 2009-10-01
dot icon30/03/2010
Annual return made up to 2009-06-26 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2008
Return made up to 26/06/08; full list of members
dot icon23/07/2008
Return made up to 26/06/07; full list of members
dot icon23/07/2008
Director's change of particulars / matthew fuller / 01/01/2008
dot icon15/06/2007
Secretary resigned;director resigned
dot icon12/07/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 16/06/06; full list of members
dot icon27/06/2005
Secretary resigned
dot icon16/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.46K
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Descended-99.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowles, John
Director
01/06/2023 - Present
-
Lally, Parminder
Director
08/04/2021 - Present
1
Wheeler, Valerie Anne
Director
04/06/2020 - Present
2
Stone, Carolyn
Director
01/06/2023 - Present
-
Robinson, Lindsey Clare
Director
04/06/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 DOLLAR STREET LIMITED

28 DOLLAR STREET LIMITED is an(a) Active company incorporated on 16/06/2005 with the registered office located at 28 Dollar Street 28 Dollar Street Limited, Cirencester GL7 2AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 28 DOLLAR STREET LIMITED?

toggle

28 DOLLAR STREET LIMITED is currently Active. It was registered on 16/06/2005 .

Where is 28 DOLLAR STREET LIMITED located?

toggle

28 DOLLAR STREET LIMITED is registered at 28 Dollar Street 28 Dollar Street Limited, Cirencester GL7 2AN.

What does 28 DOLLAR STREET LIMITED do?

toggle

28 DOLLAR STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 DOLLAR STREET LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2024-10-31.