DASHING DETAILING LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-08-13 with updates

View Document

01/11/221 November 2022 Change of details for Mr Robert Hart as a person with significant control on 2022-07-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-08-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/02/2116 February 2021 DISS40 (DISS40(SOAD))

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HART / 10/08/2020

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 55 ST. NICHOLAS ROAD WITHAM ESSEX CM8 2JE ENGLAND

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HART / 07/12/2020

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT HART / 07/12/2020

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX NEWMAN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY ADELE HART

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NEWMAN / 15/11/2018

View Document

14/08/1814 August 2018 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