DASHBRIEF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Satisfaction of charge 2 in full

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/11/2328 November 2023 Termination of appointment of Francesco Carli as a director on 2023-11-23

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Miss Lucy Ryder on 2023-06-24

View Document

17/07/2317 July 2023 Change of details for Miss Lucy Ryder as a person with significant control on 2016-04-06

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY JAYAPAL RATHINAM

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 21 THE RIDGEWAY KINGSBURY LONDON NW9 0UB

View Document

21/09/1921 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED DOCTOR FRANCESCO CARLI

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY RYDER

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDOCK

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/06/1625 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/06/1527 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/11/1217 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BALDOCK / 01/06/2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/07/112 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDOCK

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL BALDOCK

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL BALDOCK

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL DENNIS

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MR JAYAPAL RATHINAM

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY RYDER / 01/11/2009

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: GROUND FLOOR 492 HARROW ROAD LONDON W9 3QA

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: THE CEDAR HOUSE 2-6 WOODFIELD PLACE LONDON W9 2BJ

View Document

27/06/9727 June 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 21 LINDFIELD GARDENS LONDON NW3 6PX

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

01/08/891 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 Resolutions

View Document

15/09/8815 September 1988 ALTER MEM AND ARTS 310888

View Document

25/08/8825 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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