DAGDA MANAGEMENT LIMITED

Company Documents

DateDescription
06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1626 October 2016 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
18 LYNDON GARDENS
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 7QJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/11/132 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
18 NEW HORIZON BUSINESS CENTRE
BARROWS ROAD
HARLOW
ESSEX
CM19 5FN
UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LOETITIA ELISE SUZANNE GIBIER / 02/05/2012

View Document

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
MARBRIDGE HOUSE HAROLDS ROAD
HARLOW
ESSEX
CM19 5BJ

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOETITIA ELISE SUZANNE GIBIER / 02/05/2010

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
MARBRIDGE HOUSE HAROLDS ROAD
HARLOW
ESSEX
CM19 5BJ
UNITED KINGDOM

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
LEGAL-E LLP, 3 THE GREEN
CROXLEY GREEN
HERTFORDSHIRE
WD3 3AJ

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY LEGAL-E COMPANY SECRETARY SERVICES LIMITED

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 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