DAH ( YORKSHIRE ) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Notification of Sustainable Nano Technologies Sdn.Bd as a person with significant control on 2024-07-10

View Document

26/07/2426 July 2024 Cessation of Megha Lohia as a person with significant control on 2024-07-10

View Document

26/07/2426 July 2024 Appointment of Mr David Anthony Hill as a director on 2024-07-10

View Document

26/07/2426 July 2024 Termination of appointment of Megha Lohia as a director on 2024-07-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Zuzer Yusuf Kapadia as a director on 2022-01-06

View Document

22/04/2222 April 2022 Cessation of Zuzer Yusuf Kapadia as a person with significant control on 2022-01-06

View Document

22/04/2222 April 2022 Notification of Megha Lohia as a person with significant control on 2022-01-06

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

15/07/2115 July 2021 Appointment of Ms Megha Lohia as a director on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Sushil Mehra as a director on 2021-07-01

View Document

05/07/215 July 2021 Cessation of Vikramjit Singh Hora as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Notification of Zuzer Yusuf Kapadia as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Iqbal Sulemon as a secretary on 2021-05-31

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DINESH KUMAR GUPTA

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR NARENDRA MALPANI

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR NARESH DOSHI

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR NARENDRA KUMAR MALPANI

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012714100008

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012714100007

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIMISH KUMBHANI

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR SUSHIL MEHRA

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR NARESH DOSHI

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1411 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY KIRANKUMAR NAIK

View Document

08/11/138 November 2013 SECRETARY APPOINTED MR IQBAL SULEMON

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMISH KUMBHANI / 30/06/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MR KIRANKUMAR NAIK

View Document

17/11/0917 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY VIKASH JALAN

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR VIKASH JALAN

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY VIKASH JALAN

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 £ NC 200100/2000000 04/0

View Document

03/07/073 July 2007 NC INC ALREADY ADJUSTED 04/06/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 31/12/02

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 31/12/02

View Document

14/11/0314 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 COMPANY NAME CHANGED COMER INTERNATIONAL SALES LIMITE D CERTIFICATE ISSUED ON 03/12/02

View Document

02/09/022 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: JEFFERSON HOUSE ORCHARD LANE GUISLEY YORKSHIRE LS20 9HZ

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/06/016 June 2001 ARD CHANGE 16/11/00

View Document

06/06/016 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

25/10/9425 October 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/03/943 March 1994 £ NC 100/200100 22/02/94

View Document

03/03/943 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

19/11/9119 November 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 29/07/88

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FIRST GAZETTE

View Document

30/09/8730 September 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 25/07/86

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 27/07/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/08/762 August 1976 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