DADOODA LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED THE CANOPY CHANNEL LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 MEMORANDUM OF ASSOCIATION

View Document

12/06/0812 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0812 June 2008 GBP NC 100/300000 09/06/2008

View Document

12/06/0812 June 2008 NC INC ALREADY ADJUSTED 09/06/08

View Document

12/06/0812 June 2008 ADOPT ARTICLES 09/06/2008

View Document

12/06/0812 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED NUGGITZ LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

06/04/066 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED OYSTER DIGITAL IMAGES LIMITED CERTIFICATE ISSUED ON 22/03/06

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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