DALGOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
05/08/245 August 2024 | Confirmation statement made on 2024-05-01 with no updates |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
17/05/2317 May 2023 | Change of details for Mrs Urmila Dinesh Patel as a person with significant control on 2017-05-01 |
08/02/238 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/11/2011 November 2020 | DISS40 (DISS40(SOAD)) |
10/11/2010 November 2020 | FIRST GAZETTE |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/07/1613 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O AMIN PATEL & SHAH ACCOUNTANTS 334 - 336 GOSWELL ROAD LONDON EC1V 7RP ENGLAND |
10/06/1410 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM LOWER GROUND FLOOR 334-336 GOSWELL ROAD LONDON EC1V 7RP |
03/06/133 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, SECRETARY KAUSHIK PATEL |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / URMILA DINESH PATEL / 01/05/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/07/073 July 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/06/018 June 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/06/005 June 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
05/08/995 August 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
26/05/9826 May 1998 | NEW SECRETARY APPOINTED |
26/05/9826 May 1998 | NEW DIRECTOR APPOINTED |
26/05/9826 May 1998 | REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
19/05/9819 May 1998 | DIRECTOR RESIGNED |
19/05/9819 May 1998 | SECRETARY RESIGNED |
01/05/981 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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