DAP LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Secretary's details changed for Mr Simon Alan Lever on 2024-03-30 |
09/04/249 April 2024 | Director's details changed for Mr Simon Alan Lever on 2024-03-30 |
09/04/249 April 2024 | Change of details for Mr Simon Alan Lever as a person with significant control on 2024-03-30 |
09/04/249 April 2024 | Change of details for Mrs Roberta Lauren Lever as a person with significant control on 2024-03-30 |
09/04/249 April 2024 | Director's details changed for Dr Roberta Lauren Lever on 2024-03-30 |
09/04/249 April 2024 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 2024-04-09 |
04/04/244 April 2024 | Micro company accounts made up to 2023-06-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
22/06/2122 June 2021 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 2021-06-22 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/11/1415 November 2014 | REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 6 REGENT GATE HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF |
18/06/1418 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALAN LEVER / 18/06/2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN LEVER / 18/06/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERTA LAUREN LEVER / 18/06/2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
26/04/1126 April 2011 | 26/04/11 STATEMENT OF CAPITAL GBP 100 |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERTA LAUREN LEVER / 07/06/2010 |
10/06/1010 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN LEVER / 07/06/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/06/077 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 167A TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH |
14/06/0414 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | SUB DIVISION 26/02/03 |
17/02/0317 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/07/0230 July 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | DIRECTOR RESIGNED |
25/06/0125 June 2001 | SECRETARY RESIGNED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
07/06/017 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company