DASH DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with updates |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HILDREW / 09/06/2017 |
19/07/1719 July 2017 | CESSATION OF DAVID JOHN HILDREW AS A PSC |
19/07/1719 July 2017 | CESSATION OF JESSICA HILDREW AS A PSC |
19/07/1719 July 2017 | CESSATION OF SIOBHAN HILDREW AS A PSC |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS JESSICA HILDREW / 09/06/2017 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS JESSICA HILDREW / 09/06/2017 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN HILDREW / 09/06/2017 |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HILDREW / 09/06/2017 |
07/07/177 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN HILDREW / 09/06/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HILDREW / 09/06/2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HILDREW |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN HILDREW |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HILDREW |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN HILDREW |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HILDREW |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HILDREW |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HILDREW / 27/10/2016 |
27/10/1627 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN HILDREW / 27/10/2016 |
31/05/1631 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/06/1511 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/06/1411 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
29/05/1429 May 2014 | 19/05/14 STATEMENT OF CAPITAL GBP 3300 |
29/05/1429 May 2014 | 19/05/14 STATEMENT OF CAPITAL GBP 3300 |
29/05/1429 May 2014 | 19/05/14 STATEMENT OF CAPITAL GBP 3300 |
14/10/1314 October 2013 | 10/07/13 STATEMENT OF CAPITAL GBP 1200 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
24/04/1324 April 2013 | ADOPT ARTICLES 05/04/2013 |
24/04/1324 April 2013 | STATEMENT OF COMPANY'S OBJECTS |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/05/1127 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/101 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/085 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | SECRETARY'S PARTICULARS CHANGED |
02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
06/07/076 July 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/09/0523 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/09/0523 September 2005 | SECRETARY'S PARTICULARS CHANGED |
06/06/056 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/06/048 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/06/039 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/05/0228 May 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
29/06/0129 June 2001 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: CONDY MATHIAS 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HJ |
26/06/0126 June 2001 | NEW DIRECTOR APPOINTED |
15/06/0115 June 2001 | NEW SECRETARY APPOINTED |
15/06/0115 June 2001 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 229 NETHER STREET LONDON N3 1NT |
15/06/0115 June 2001 | DIRECTOR RESIGNED |
15/06/0115 June 2001 | SECRETARY RESIGNED |
25/05/0125 May 2001 | 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