DACE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Oliver Gordon Davis on 2025-08-22

View Document

22/08/2522 August 2025 NewChange of details for Oliver Davis Group Ltd as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 NewChange of details for Thirty Three Holdings Ltd as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 NewChange of details for Oliver Davis Group Ltd as a person with significant control on 2025-08-08

View Document

22/08/2522 August 2025 NewRegistered 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

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Rory James Brace on 2025-08-22

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

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

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/01/2318 January 2023 Incorporation

View Document


More Company Information