DASHMEASURE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-10-01

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/06/1512 June 2015 01/10/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 01/10/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 01/10/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 01/10/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 01/10/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART GREENSTREET / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA ELISABETH URSULA GREENSTREET / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/03/096 March 2009 01/10/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: G OFFICE CHANGED 21/08/02 GALLEONS, VICARAGE ROAD, ROXWELL, NEAR CHELMSFORD, ESSEX. CM1 4NB

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 01/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 01/10/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

19/10/9519 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

19/10/9519 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 01/10/94; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/93

View Document

11/12/9311 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9311 December 1993 RETURN MADE UP TO 01/10/93; CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/92

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/92

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 01/10/91; CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ALTER MEM AND ARTS 20/09/90

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/88

View Document

06/06/896 June 1989 � NC 25000/75000 21/05/

View Document

06/06/896 June 1989 NC INC ALREADY ADJUSTED

View Document

29/03/8929 March 1989 WD 14/03/89 AD 06/03/89--------- � SI 19990@1=19990 � IC 8/19998

View Document

22/03/8922 March 1989 � NC 1000/25000 04/03/

View Document

22/03/8922 March 1989 NC INC ALREADY ADJUSTED

View Document

14/03/8914 March 1989 WD 03/03/89 AD 02/03/89--------- � SI 6@1=6 � IC 2/8

View Document

27/09/8827 September 1988 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 86 MILDMAY ROAD CHELMSFORD ESSEX CM2 OEA

View Document

27/06/8827 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/873 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/871 September 1987 ALTER MEM AND ARTS 040887

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

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