DASH ASSET MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mr Dash Adedipe as a person with significant control on 2025-05-07

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/10/2430 October 2024 Registration of charge 088298150002, created on 2024-10-28

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-01-31

View Document

29/03/2429 March 2024 Registered office address changed from 31 Mayflower Road Chafford Hundred Grays RM16 6BE England to 71 - 75 Shelton Street London WC2H 9JQ on 2024-03-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

08/10/238 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/09/2218 September 2022 Micro company accounts made up to 2022-01-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/01/212 January 2021 APPOINTMENT TERMINATED, SECRETARY DAVE OYEDEPO

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

02/01/212 January 2021 APPOINTMENT TERMINATED, SECRETARY JON LEE

View Document

02/01/212 January 2021 APPOINTMENT TERMINATED, SECRETARY WILL GATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 COMPANY NAME CHANGED JOHN DASH CAPITAL LTD CERTIFICATE ISSUED ON 14/01/20

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY JADE TINUBU

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, SECRETARY EFE PARKER

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR JON LEE

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MS EFE PARKER

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR DAVE OYEDEPO

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MS JADE TINUBU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

13/01/1813 January 2018 SECRETARY APPOINTED MR JIM ROHN

View Document

08/11/178 November 2017 COMPANY NAME CHANGED JOHN DASH RETAIL LTD CERTIFICATE ISSUED ON 08/11/17

View Document

30/10/1730 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MR DASH ADEDIPE

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/10/1729 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADEMOLA ADEDIPE / 01/05/2016

View Document

29/10/1729 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADEMOLA ADEDIPE

View Document

29/10/1729 October 2017 SECRETARY APPOINTED MR WILL GATES

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM 5 ORIENTAL ROAD LONDON E16 2BZ

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/05/1511 May 2015 02/01/15 FULL LIST AMEND

View Document

13/02/1513 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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