DACE GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Oliver Booth as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Duncan James Orange as a director on 2025-05-22

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Termination of appointment of Wendy Elizabeth Williams as a director on 2024-06-07

View Document

18/06/2418 June 2024 Appointment of Mr Luke Taylor Creighton as a director on 2024-06-17

View Document

01/05/241 May 2024 Satisfaction of charge 093775660002 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 093775660003 in full

View Document

08/02/248 February 2024 Appointment of Miss Wendy Elizabeth Williams as a director on 2024-01-25

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Registration of charge 093775660004, created on 2024-01-25

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

02/12/232 December 2023 Satisfaction of charge 093775660001 in full

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2022-04-06

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/2020 January 2020 27/09/19 STATEMENT OF CAPITAL GBP 745784

View Document

09/01/209 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 03/04/19 STATEMENT OF CAPITAL GBP 749084

View Document

19/06/1919 June 2019 RE-OFF MARKET PURCHASES/COMPANY BUSINESS 03/04/2019

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 08/01/2019

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 DIRECTOR APPOINTED OLIVER BOOTH

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1629 July 2016 26/05/16 STATEMENT OF CAPITAL GBP 784200

View Document

29/07/1629 July 2016 OFF MARKET PURCHASE 26/05/2016

View Document

01/03/161 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MR DAVID CARSON REYNOLDS

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY ROGER KEITH

View Document

16/10/1516 October 2015 30/06/15 STATEMENT OF CAPITAL GBP 784450

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O BROWNE JACOBSON LLP 15TH FLOOR 6 BEVIS MARKS, BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

21/07/1521 July 2015 ADOPT ARTICLES 30/06/2015

View Document

14/04/1514 April 2015 ADOPT ARTICLES 10/03/2015

View Document

01/04/151 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 784000

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093775660003

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED CHRISTOPHER CHARLES MYHILL

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MARTIN GREGORY

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS MAXINE ADELINE MAHER

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED DAVID CARSON REYNOLDS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED JULIAN CHARLES LAMBERT

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED DEREK PATRICK MAHER

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED GILES MORRIS HOUSDEN

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED ALAN PALMER

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093775660002

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093775660001

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED TOP TABLE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

07/01/157 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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