DAGKAPI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

04/11/214 November 2021 Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-11-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 285-287 KENTISH TOWN ROAD KENTISH TOWN LONDON NW5 2JS UNITED KINGDOM

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 31/10/19 STATEMENT OF CAPITAL GBP 25000

View Document

13/07/2013 July 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

13/07/2013 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR ALI CELEBI

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR AHMET KIZILKAYA

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MUSLUM KIZILKAYA

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSLUM KIZILKAYA

View Document

05/12/185 December 2018 CESSATION OF AHMET KIZILKAYA AS A PSC

View Document

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information