DACE LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Director's details changed for Mr Oliver Gordon Davis on 2025-08-22 |
22/08/2522 August 2025 New | Change of details for Oliver Davis Group Ltd as a person with significant control on 2025-08-22 |
22/08/2522 August 2025 New | Change of details for Thirty Three Holdings Ltd as a person with significant control on 2025-08-22 |
22/08/2522 August 2025 New | Change of details for Oliver Davis Group Ltd as a person with significant control on 2025-08-08 |
22/08/2522 August 2025 New | Registered office address changed from Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF England to C/O Skyfire Accountancy Ltd the Old Rectory Springhead Road Northfleet Kent DA11 8HN on 2025-08-22 |
22/08/2522 August 2025 New | Director's details changed for Mr Rory James Brace on 2025-08-22 |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-17 with updates |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Memorandum and Articles of Association |
23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-08-31 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Memorandum and Articles of Association |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
02/02/242 February 2024 | Registered office address changed from Yew Tree Barn Mulberry Hill Chilham Canterbury CT4 8AH England to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 2024-02-02 |
22/01/2422 January 2024 | Statement of capital following an allotment of shares on 2024-01-09 |
22/01/2422 January 2024 | Previous accounting period shortened from 2024-01-31 to 2023-08-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/01/2318 January 2023 | Incorporation |
More Company Information
Recently Viewed
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