MICRO DASH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 16/04/2020

View Document

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE NEWMAN / 16/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM UNIT 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU ENGLAND

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 31/03/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 31/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / METTE NEWMAN / 31/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METTE NEWMAN

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MAURICE NEWMAN

View Document

01/08/181 August 2018 CESSATION OF COLIN MAURICE NEWMAN AS A PSC

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/02/175 February 2017 DIRECTOR APPOINTED MR JAKE NEWMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 DIRECTOR APPOINTED METTE NEWMAN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY METTE NEWMAN

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 15/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / METTE NEWMAN / 15/02/2016

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 31/01/2015

View Document

02/05/152 May 2015 SECRETARY'S CHANGE OF PARTICULARS / METTE NEWMAN / 31/01/2015

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / METTE NEWMAN / 10/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED SHARESENSE TWO LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

07/06/097 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

31/05/0131 May 2001 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