DASH-CAE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
20/11/2420 November 2024 | Register inspection address has been changed from Everitt Kerr & Co 2 Crossway Business Centre Bicester Rd, Kingswood Aylesbury Buckinghamshire HP18 0AR England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Registered office address changed from 22 Arnolds Way Oxford Oxon OX2 9JB to 25 Nuffield Way 25 Nuffield Way Abingdon OX14 1RL on 2024-04-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | SAIL ADDRESS CHANGED FROM: A J CARTER & CO CHARTERED ACCOUNTANTS 22B HIGH STREET WITNEY OXON OX28 6RB |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
08/12/118 December 2011 | SAIL ADDRESS CREATED |
08/12/118 December 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
24/08/0924 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
20/11/0820 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | 31/10/07 TOTAL EXEMPTION FULL |
20/11/0720 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | DIRECTOR RESIGNED |
07/11/067 November 2006 | SECRETARY RESIGNED |
07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/10/0626 October 2006 | 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