DAGTREE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Termination of appointment of Julia Hurst Dodds as a director on 2024-12-09

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

01/07/241 July 2024 Termination of appointment of Alexandra Livesey as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of Panchan Sen as a director on 2024-05-22

View Document

18/06/2418 June 2024 Appointment of Ms Hannah Ciara Clark as a director on 2024-05-22

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Appointment of Miss Caroline Hannon as a director on 2024-01-15

View Document

03/01/243 January 2024 Termination of appointment of Allan Prits as a director on 2023-12-21

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

25/07/2325 July 2023 Appointment of Mr James Ewan Cowell as a director on 2023-07-17

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-06-30

View Document

16/11/2116 November 2021 Termination of appointment of Matthew Owens as a director on 2021-11-12

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-06-30

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARKUS GREENWOOD

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR MATTHEW OWENS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR MARKUS GREENWOOD

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR DAVID STEPHENS

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR GISELA HERZOG

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR NATAHSA KURTH

View Document

21/10/1521 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PANCHAN SEN / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARNES / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD CARROLL / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GISELA HERZOG / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PRITS / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTIAN LOCKE / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATAHSA KURTH / 20/10/2015

View Document

12/10/1512 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 09/10/2015

View Document

12/10/1512 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 09/10/2015

View Document

12/10/1512 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 09/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

09/10/159 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 09/10/2015

View Document

21/09/1521 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MISS NATAHSA KURTH

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR ADAM CHRISTIAN LOCKE

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARNES / 11/10/2011

View Document

23/08/1123 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARNES / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GISELA HERZOG / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANCHAN SEN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PRITS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD CARROLL / 12/10/2009

View Document

17/09/0917 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 DIRECTOR APPOINTED PETER GERARD CARROLL

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL PRATT

View Document

29/10/0829 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR HELEN CLANCY

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARTHY

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/10/06; CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/10/04; CHANGE OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 06/10/03; CHANGE OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 06/10/01; CHANGE OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 06/10/00; CHANGE OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 06/10/97; CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 50 HEATON MOOR ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4NZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 06/10/94; CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 785 STOCKPORT ROAD LEVENSHULME MANCHESTER M19 3DL

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/10/8927 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/875 March 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: H FRANK DAWSON & SON 5 HIGH LANE CHORLTON-CUM-HARDY MANCHESTER M21 1DJ

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/8217 March 1982 CERTIFICATE OF INCORPORATION

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