D A C GROUP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Group of companies' accounts made up to 2024-02-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

17/01/2317 January 2023 Satisfaction of charge 064440270002 in full

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

11/02/2211 February 2022 Group of companies' accounts made up to 2021-02-28

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID PETERSON / 14/12/2010

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DAVID PETERSON / 14/12/2010

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 1ST FLOOR, THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL REUBEN LORD / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID PETERSON / 01/10/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 28/02/09

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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