DAGG DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Notification of Iracam Investments Limited as a person with significant control on 2024-01-15

View Document

08/02/248 February 2024 Cessation of Dino Anthony Macari as a person with significant control on 2024-01-15

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Satisfaction of charge 5 in full

View Document

04/07/234 July 2023 Satisfaction of charge 3 in full

View Document

04/07/234 July 2023 Satisfaction of charge 2 in full

View Document

04/07/234 July 2023 Satisfaction of charge 1 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Satisfaction of charge 037705280006 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 037705280007 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 4 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 ARTICLES OF ASSOCIATION

View Document

18/03/1918 March 2019 10/12/18 STATEMENT OF CAPITAL GBP 220

View Document

18/02/1918 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/11/171 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037705280007

View Document

20/01/1720 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037705280006

View Document

02/06/162 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 13/05/14 NO CHANGES

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DINO ANTHONY MACARI / 01/05/2014

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE MACARI / 01/05/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE MACARI / 01/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 SOLVENCY STATEMENT DATED 11/01/11

View Document

24/01/1124 January 2011 STATEMENT BY DIRECTORS

View Document

24/01/1124 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 200

View Document

24/01/1124 January 2011 REDUCE ISSUED CAPITAL 10/01/2011

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE MACARI / 10/05/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JZ

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 01/09/99

View Document

29/06/0029 June 2000 £ NC 100/100000 01/09

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information