DAASHTECH LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Termination of appointment of Kokilavathani Siventhiran as a director on 2021-08-31

View Document

05/01/225 January 2022 Termination of appointment of Siventhiran Subramaniam as a director on 2021-08-31

View Document

15/12/2115 December 2021 Registered office address changed from 81 Elizabeth Road London E6 1BW England to 32a Stanley Road London E12 6RJ on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr Viswanathan Danasunaicker as a director on 2021-03-02

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Cessation of Kokilavathani Siventhiran as a person with significant control on 2021-08-02

View Document

08/12/218 December 2021 Cessation of Siventhiran Subramaniam as a person with significant control on 2021-08-02

View Document

08/12/218 December 2021 Notification of Viswanathan Danasunaicker as a person with significant control on 2021-08-02

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 SECRETARY APPOINTED MRS LOURDES REEKA VIJAYAKUMAR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

01/02/201 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVENTHIRAN SUBRAMANIAM

View Document

01/02/201 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOKILAVATHANI SIVENTHIRAN

View Document

01/02/201 February 2020 CESSATION OF KANDASAMY RAJENDRAKUMAR AS A PSC

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 33 THOMAS STREET SWINDON SN2 2AH ENGLAND

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR KANDASAMY RAJENDRAKUMAR

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR SIVENTHIRAN SUBRAMANIAM

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS KOKILAVATHANI SIVENTHIRAN

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOURDES VIJAYAKUMAR

View Document

25/04/1925 April 2019 CESSATION OF LOURDES REEKA VIJAYAKUMAR AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR KANDASAMY RAJENDRAKUMAR

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANDASAMY RAJENDRAKUMAR

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF RAJA NALUKURTHY AS A PSC

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS LOURDES REEKA VIJAYAKUMAR

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 24 HOVE ROAD RUSHDEN NN10 0JB UNITED KINGDOM

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAJA NALUKURTHY

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOURDES REEKA VIJAYAKUMAR

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

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

View Accounts

28/03/1728 March 2017 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