DASHTARGET LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

06/12/246 December 2024 Registered office address changed from PO Box CV22 7ES 25 25 Blackwood Avenue Rugby Warwickshire CV22 7ES England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mrs Angela Rosemary Dumbleton as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Danny Ray Dumbleton on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Danny Ray Dumbleton on 2024-12-06

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/11/231 November 2023 Registered office address changed from 127 Lawford Road Rugby Warwickshire CV21 2HR England to PO Box CV22 7ES 25 25 Blackwood Avenue Rugby Warwickshire CV22 7ES on 2023-11-01

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR DANNY RAY DUMBLETON

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 10 SPRINGFIELD OVINGTON PRUDHOE NORTHUMBERLAND NE42 6EH

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY DUMBLETON / 05/03/2014

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM KILN COTTAGE FOURSTONES HEXHAM NORTHUMBERLAND NE47 5DH ENGLAND

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARJORIE INGRAM

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 38 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DY UNITED KINGDOM

View Document

14/03/1114 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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