DASHCUT LIMITED
Company Documents
Date | Description |
---|---|
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/08/133 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MATTHEWS / 27/05/2010 |
30/07/0930 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | APPOINTMENT TERMINATED SECRETARY RHONDA MATTHEWS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 19 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8LL |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/09/0427 September 2004 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 39 KING STREET LUTON BEDFORDSHIRE LU1 2DW |
27/05/0427 May 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/06/033 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED |
09/10/029 October 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
27/05/0227 May 2002 | 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