DAGGER SOFTWARE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 24 EYNHAM ROAD LONDON W12 0HA

View Document

18/02/1718 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EVA GARDNER / 18/02/2017

View Document

18/02/1718 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDNER / 18/02/2017

View Document

06/08/166 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/07/1512 July 2015 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

31/05/1531 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

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

View Accounts

03/05/143 May 2014 REGISTERED OFFICE CHANGED ON 03/05/2014 FROM UNIT 33 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

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

View Accounts

03/11/123 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/06/1216 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

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

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDNER / 18/09/2010

View Document

22/08/1022 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GARDNER / 22/08/2010

View Document

22/08/1022 August 2010 REGISTERED OFFICE CHANGED ON 22/08/2010 FROM 264 BEN JONSON HOUSE BARBICAN LONDON EC2Y 8DL

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA GARDNER / 22/08/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA GARDNER / 29/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDNER / 29/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT 33 7 FOX LANE, OAKLEY BASINGSTOKE HAMPSHIRE RG23 7BB

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 152 DEFOE HOUSE BARBICAN LONDON EC2Y 8ND

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 21 RITSON ROAD LONDON E8 1DE

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/07/9823 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 3 GATEWAY MEWS SHACKLEWELL LANE LONDON E8 2DF

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9813 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 S-DIV 12/09/97

View Document

29/05/9729 May 1997 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