LICENSE DASHBOARD LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

31/10/2431 October 2024 Register(s) moved to registered office address Bytes House Randalls Way Leatherhead Surrey KT22 7TW

View Document

31/10/2431 October 2024 Register inspection address has been changed from Bytes House Randalls Way Leatherhead Surrey KT22 7TW England to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-02-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

28/05/2428 May 2024 Change of details for Phoenix Software Limited as a person with significant control on 2024-03-01

View Document

08/03/248 March 2024 Termination of appointment of Neil Robert Murphy as a director on 2024-02-21

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/12/212 December 2021 Termination of appointment of Keith Alan Richardson as a director on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Willem Karel Groenewald as a secretary on 2021-12-01

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-02-28

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MS SAMANTHA JAYNE MUDD

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / BLENHEIM GROUP LIMITED / 28/09/2017

View Document

24/10/1724 October 2017 SAIL ADDRESS CREATED

View Document

24/10/1724 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR NEIL ROBERT MURPHY

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FORSYTH

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FORSYTH

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARSHALL-FORSYTH

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM BLENHEIM HOUSE YORK ROAD POCKLINGTON YORK YO42 1NS

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR ROBERT EBEN VENTER

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR KEITH ALAN RICHARDSON

View Document

20/10/1720 October 2017 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065999020001

View Document

16/10/1716 October 2017 ADOPT ARTICLES 28/09/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / BLENHEIM GROUP LIMITED / 30/06/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065999020001

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR PAUL DAVID EMMS

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN ROBINSON

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/11/1118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1118 November 2011 COMPANY NAME CHANGED LICENCE DASHBOARD LIMITED CERTIFICATE ISSUED ON 18/11/11

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORSYTH / 24/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH MARSHALL-FORSYTH / 21/05/2011

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAB AMBROSE ROBINSON / 25/08/2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR SEAB AMBROSE ROBINSON

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JOHN FORSYTH

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/06/0811 June 2008 CURRSHO FROM 31/05/2009 TO 31/10/2008

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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