DACO CONSULTING LTD

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2025-03-18

View Document

18/03/2518 March 2025 Declaration of solvency

View Document

18/03/2518 March 2025 Resolutions

View Document

07/03/257 March 2025 Previous accounting period extended from 2024-12-31 to 2025-02-11

View Document

07/03/257 March 2025 Micro company accounts made up to 2025-02-11

View Document

11/02/2511 February 2025 Annual accounts for year ending 11 Feb 2025

View Accounts

29/01/2529 January 2025 Cessation of David Amadou as a person with significant control on 2023-02-24

View Document

29/01/2529 January 2025 Notification of Dorina Amadou as a person with significant control on 2023-02-24

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Second filing of Confirmation Statement dated 2023-03-19

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of David Amadou as a director on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DORINA AMADOU / 07/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMADOU / 07/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMADOU / 07/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 49 CHAPEL FARM ROAD LONDON SE9 3NH UNITED KINGDOM

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DORINA AMADOU / 07/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DORINA AMADOU / 07/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DORINA AMADOU / 07/07/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DORINA GABRENAITE / 22/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS DORINA GABRENAITE

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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