DAWNCHANGE LIMITED

Register to unlock more data on OkredoRegister

DAWNCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02254514

Incorporation date

10/05/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Progress Centre, Whittle Parkway, Slough SL1 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon07/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon13/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon03/01/2019
Confirmation statement made on 2018-10-03 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/11/2015
Director's details changed for Farook Omar Ahmed on 2015-10-16
dot icon10/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Gurdev Singh Sehmi on 2015-10-16
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/04/2015
Appointment of Mr Gurdev Singh Sehmi as a director on 2015-03-01
dot icon29/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Gurdev Singh Sehmi as a director on 2014-09-01
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon30/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/05/2012
Registered office address changed from Touchwood Pharmacy 1St Floor 47-47a Birchills Street Walsall WS2 8NG United Kingdom on 2012-05-28
dot icon24/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon25/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/03/2011
Registered office address changed from 25 Oakfields Way Catherine-De-Barnes Solihull West Midlands B91 2TR United Kingdom on 2011-03-30
dot icon30/03/2011
Director's details changed for Farook Omar Ahmed on 2011-03-30
dot icon26/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/02/2010
Termination of appointment of Bhupinder Dhaliwal as a director
dot icon05/02/2010
Termination of appointment of Bhupinder Dhaliwal as a secretary
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon11/12/2009
Director's details changed for Gurdev Singh Sehmi on 2009-12-11
dot icon11/12/2009
Director's details changed for Bhupinder Singh Dhaliwal on 2009-12-11
dot icon11/12/2009
Director's details changed for Farook Omar Ahmed on 2009-12-11
dot icon07/12/2009
Previous accounting period shortened from 2009-07-31 to 2009-03-31
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon27/10/2008
Director's change of particulars / gurdev sehmi / 01/05/2008
dot icon27/10/2008
Registered office changed on 27/10/2008 from 25 oakfields way catherine de barnes solihull west midlands B91 2TR
dot icon27/10/2008
Location of register of members
dot icon27/10/2008
Location of debenture register
dot icon25/01/2008
Return made up to 19/10/06; no change of members; amend
dot icon22/01/2008
Return made up to 19/10/07; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/01/2007
Return made up to 19/10/06; full list of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: 4 malvern grove duston northampton northamptonshire NN5 6AY
dot icon29/11/2006
Total exemption full accounts made up to 2005-07-31
dot icon30/08/2006
Statement of affairs
dot icon29/08/2006
Withdrawal of application for striking off
dot icon17/08/2006
New director appointed
dot icon15/08/2006
Voluntary strike-off action has been suspended
dot icon28/02/2006
Voluntary strike-off action has been suspended
dot icon26/01/2006
Application for striking-off
dot icon05/01/2006
Secretary resigned;director resigned
dot icon02/08/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon29/06/2005
Declaration of assistance for shares acquisition
dot icon29/06/2005
New secretary appointed
dot icon24/06/2005
Particulars of mortgage/charge
dot icon17/02/2005
Accounts for a small company made up to 2004-07-31
dot icon15/12/2004
Return made up to 19/10/04; full list of members
dot icon09/03/2004
Accounts for a small company made up to 2003-07-31
dot icon30/10/2003
Return made up to 19/10/03; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-07-31
dot icon29/10/2002
Return made up to 19/10/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-07-31
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-07-31
dot icon16/01/2001
Return made up to 19/10/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-07-31
dot icon25/11/1999
Return made up to 19/10/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-07-31
dot icon07/01/1999
Return made up to 19/10/98; full list of members
dot icon11/04/1998
Accounts for a small company made up to 1997-07-31
dot icon18/11/1997
Return made up to 19/10/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-07-31
dot icon11/03/1997
Registered office changed on 11/03/97 from: the elms 3 newbold road rugby warwickshire CV21 2NU
dot icon07/11/1996
Return made up to 19/10/96; no change of members
dot icon14/05/1996
Accounts for a small company made up to 1995-07-31
dot icon07/11/1995
Return made up to 19/10/95; full list of members
dot icon07/11/1995
Location of register of members address changed
dot icon07/11/1995
Location of debenture register address changed
dot icon07/11/1995
Secretary's particulars changed
dot icon07/11/1995
Director's particulars changed
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 19/10/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon20/10/1993
Return made up to 19/10/93; no change of members
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon28/10/1992
Return made up to 19/10/92; full list of members
dot icon16/03/1992
Accounts for a small company made up to 1991-07-31
dot icon08/01/1992
Return made up to 19/10/91; no change of members
dot icon26/06/1991
Full accounts made up to 1990-07-31
dot icon07/01/1991
Return made up to 19/10/90; full list of members
dot icon14/12/1990
Registered office changed on 14/12/90 from: jubilee house altcar road formby liverpool L37 8DL
dot icon09/05/1990
Full accounts made up to 1989-07-31
dot icon08/03/1990
Return made up to 19/10/89; full list of members
dot icon16/09/1988
Wd 25/08/88 pd 29/07/87--------- £ si 2@1
dot icon14/09/1988
Wd 25/08/88 ad 29/07/88--------- £ si 998@1=998 £ ic 2/1000
dot icon01/09/1988
Accounting reference date notified as 31/07
dot icon24/08/1988
Particulars of mortgage/charge
dot icon05/07/1988
Memorandum and Articles of Association
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon27/06/1988
Director resigned;new director appointed
dot icon27/06/1988
Registered office changed on 27/06/88 from: 2 baches street london N1 6UB
dot icon10/05/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sehmi, Gurdev
Director
01/03/2015 - Present
20
Ahmed, Farook Omar
Director
13/06/2005 - Present
14

Persons with Significant Control

2
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 DAWNCHANGE LIMITED

DAWNCHANGE LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at Unit 4 Progress Centre, Whittle Parkway, Slough SL1 6DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNCHANGE LIMITED?

toggle

DAWNCHANGE LIMITED is currently Active. It was registered on 10/05/1988 .

Where is DAWNCHANGE LIMITED located?

toggle

DAWNCHANGE LIMITED is registered at Unit 4 Progress Centre, Whittle Parkway, Slough SL1 6DQ.

What does DAWNCHANGE LIMITED do?

toggle

DAWNCHANGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAWNCHANGE LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.