E-DASH LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

06/10/236 October 2023 Cessation of Hadi Jamal Halabi as a person with significant control on 2023-10-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Cessation of Smartlin Ltd as a person with significant control on 2023-02-15

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Cessation of Benjamin Mark Gregory as a person with significant control on 2023-02-13

View Document

02/05/232 May 2023 Cessation of Martin Clive Rogers as a person with significant control on 2023-02-13

View Document

02/05/232 May 2023 Cessation of Team B&C Limited as a person with significant control on 2023-02-15

View Document

02/05/232 May 2023 Notification of Hadi Jamal Halabi as a person with significant control on 2023-05-02

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2023-02-13

View Document

14/03/2314 March 2023 Registered office address changed from Unit 8 Shield Industrial Estate Manor House Avenue Southampton Hampshire SO15 0LF England to 13 Grasmere Crescent Harrogate North Yorkshire HG2 0ED on 2023-03-14

View Document

15/02/2315 February 2023 Termination of appointment of Martin Clive Rogers as a director on 2023-02-13

View Document

15/02/2315 February 2023 Termination of appointment of Benjamin Mark Gregory as a director on 2023-02-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Unit 8 Shield Industrial Estate Manor House Avenue Southampton Hampshire SO15 0LF on 2021-12-10

View Document

19/07/2119 July 2021 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