DASH DASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

07/04/257 April 2025 Change of details for Mr Alexander John Vaughan as a person with significant control on 2024-12-20

View Document

04/04/254 April 2025 Registered office address changed from 10 Stoodley Grange Todmorden OL10 5UA England to 10 Stoodley Grange Lee Bottom Road Todmorden West Yorkshire OL14 6JR on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Alexander John Vaughan on 2024-08-16

View Document

04/04/254 April 2025 Director's details changed for Mr Alexander John Vaughan on 2024-12-20

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Registered office address changed from 2 Buxton Avenue Manchester M20 1JT England to 10 Stoodley Grange Todmorden OL10 5UA on 2024-12-31

View Document

31/12/2431 December 2024 Change of details for Mr Alexander John Vaughan as a person with significant control on 2024-12-20

View Document

31/12/2431 December 2024 Director's details changed for Mr Alexander John Vaughan on 2024-12-20

View Document

31/12/2431 December 2024 Director's details changed for Mr Alexander John Vaughan on 2024-12-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Registered office address changed from The Sharp Project Red 15 Thorp Road Manchester M40 5BJ England to 2 Buxton Avenue Manchester M20 1JT on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr Alexander John Vaughan on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Change of details for Mr Alexander John Vaughan as a person with significant control on 2023-05-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Alexander John Vaughan on 2023-05-01

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Change of details for Mr Alexander John Vaughan as a person with significant control on 2021-10-05

View Document

03/10/213 October 2021 Director's details changed for Mr Alexander John Vaughan on 2021-09-30

View Document

03/10/213 October 2021 Change of details for Mr Alexander John Vaughan as a person with significant control on 2021-09-30

View Document

03/10/213 October 2021 Director's details changed for Mr Alexander John Vaughan on 2021-09-30

View Document

03/10/213 October 2021 Registered office address changed from 14 Flat 17 the Beeches Manchester M20 2FR England to The Sharp Project Red 15 Thorp Road Manchester M40 5BJ on 2021-10-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM UNIT 3 AIRE STREET WORKSHOPS LEEDS WEST YORKSHIRE LS1 4HT ENGLAND

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN VAUGHAN / 30/12/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN VAUGHAN / 02/03/2020

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GHALIA KHAN NIAZI

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/10/176 October 2017 DIRECTOR APPOINTED MISS GHALIA KHAN NIAZI

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM PARK LODGE 8 HOLLY BANK PARK BRIGHOUSE WEST YORKSHIRE HD6 3NX ENGLAND

View Document

04/10/174 October 2017 CHANGE PERSON AS DIRECTOR

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN VAUGHAN / 13/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN VAUGHAN / 13/09/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM ETON COURT QUEENSTON ROAD MANCHESTER M20 2WZ ENGLAND

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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