DADA DESIGN & PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
22/04/2522 April 2025 | Register inspection address has been changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to 6 st. John's Court Vicars Lane Chester Cheshire CH1 1QE |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-08-31 |
29/04/2229 April 2022 | Previous accounting period shortened from 2022-03-31 to 2021-08-31 |
05/10/215 October 2021 | Cessation of Jonathan Adam Dada as a person with significant control on 2021-09-27 |
05/10/215 October 2021 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
05/10/215 October 2021 | Registered office address changed from 59 Library Street Wigan Lancashire WN1 1NU to 5 Sealand Industrial Estate Knutsford Way Chester Cheshire CH1 4NS on 2021-10-05 |
05/10/215 October 2021 | Termination of appointment of Janet O'mahony as a secretary on 2021-09-27 |
05/10/215 October 2021 | Appointment of Igor Klockov as a director on 2021-09-27 |
05/10/215 October 2021 | Notification of Marketing Print Ltd as a person with significant control on 2021-09-27 |
05/10/215 October 2021 | Termination of appointment of Jonathan Adam Dada as a director on 2021-09-27 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/02/212 February 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
17/04/2017 April 2020 | SAIL ADDRESS CHANGED FROM: 17 CHAPEL STREET HYDE SK14 1LF ENGLAND |
11/02/2011 February 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
12/02/1912 February 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM DADA / 01/05/2016 |
24/04/1824 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / JANET O'MAHONY / 01/05/2016 |
18/04/1818 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
08/05/178 May 2017 | SAIL ADDRESS CHANGED FROM: 17 CHAPEL STREET HYDE SK14 1LF ENGLAND |
08/05/178 May 2017 | SAIL ADDRESS CREATED |
08/05/178 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/07/158 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
08/07/158 July 2015 | 25/04/14 STATEMENT OF CAPITAL GBP 120 |
30/06/1530 June 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/04/1423 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/04/1317 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANET O'MAHONY / 13/04/2013 |
17/04/1317 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
23/04/1223 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/04/1126 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/04/1020 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM DADA / 14/04/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | APPOINTMENT TERMINATED SECRETARY EXORS DADA |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JULIA DADA / 26/01/2008 |
05/06/085 June 2008 | ADOPT MEM AND ARTS 16/05/2008 |
17/03/0817 March 2008 | SECRETARY APPOINTED JANET O'MAHONY |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
14/04/0314 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/04/0314 April 2003 | SECRETARY RESIGNED |
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