DAWNLITE LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 05/01/255 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 12/01/2412 January 2024 | Current accounting period extended from 2024-01-29 to 2024-01-31 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-01-29 |
| 31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-01-29 |
| 29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
| 14/01/2314 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-29 |
| 26/04/2226 April 2022 | Second filing of Confirmation Statement dated 2016-12-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/12/207 December 2020 | Registered office address changed from , 31 Grasmere Gardens, Crosby, Liverpool, L23 0TA, England to 15 Seaton Tamworth B77 2NP on 2020-12-07 |
| 11/05/2011 May 2020 | Registered office address changed from , 15 Seaton, Tamworth, Staffordshire, B77 2NP to 15 Seaton Tamworth B77 2NP on 2020-05-11 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 09/01/179 January 2017 | Confirmation statement made on 2016-12-31 with updates |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 27/04/1627 April 2016 | COMPANY NAME CHANGED SEAGATE UK LIMITED CERTIFICATE ISSUED ON 27/04/16 |
| 11/02/1611 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 13/01/1513 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 12/01/1412 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 29/11/1329 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
| 23/10/1323 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 06/04/136 April 2013 | SECRETARY APPOINTED MRS. MANJUBALA MISHRA |
| 11/02/1311 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 21/10/1221 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 13/02/1213 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 20/10/1120 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
| 23/02/1123 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 08/10/108 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURYA NARAYAN MISHRA / 02/01/2010 |
| 16/02/1016 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 23/09/0923 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 30/12/0730 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 16/11/0616 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
| 16/11/0616 November 2006 | |
| 16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 31 STOWFORD ROAD, HEADINGTON OXFORD OXFORDSHIRE OX3 9PJ |
| 02/05/062 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 20/02/0620 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 20/02/0620 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 27/01/0527 January 2005 | 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