DACUS SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 29/03/2429 March 2024 | Registered office address changed from 6 Thurloe Walk Grays RM17 5AW United Kingdom to 37 Frobisher Gardens Chafford Hundred Grays Essex RM16 6EX on 2024-03-29 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/01/2014 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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