DAO (DISABILITYARTSONLINE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Jonathan Harris on 2025-04-22

View Document

24/04/2524 April 2025 Director's details changed for Mx Dennis Queen on 2025-04-22

View Document

10/03/2510 March 2025 Director's details changed for Mrs Amy Lynn Zamarripa Solis on 2025-02-28

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Termination of appointment of Erin Pritchard as a director on 2024-04-11

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mrs Amy Lynn Zamarripa Solis on 2023-12-14

View Document

13/12/2313 December 2023 Appointment of Mr Jonathan Harris as a director on 2023-09-15

View Document

05/10/235 October 2023 Appointment of Miss Heloise Kate Beaton as a director on 2023-09-15

View Document

05/10/235 October 2023 Appointment of Dr Erin Pritchard as a director on 2023-09-15

View Document

04/10/234 October 2023 Appointment of Mr Mike Layward as a director on 2023-09-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Melissa Hinkle Hill as a director on 2023-03-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Paul Wilshaw as a director on 2022-12-02

View Document

13/09/2213 September 2022 Termination of appointment of Michelle Elizabeth Kopczyk as a director on 2022-09-02

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Director's details changed for Paul Wilshaw on 2021-10-21

View Document

26/01/2226 January 2022 Appointment of Ms Elinor May Morgan as a director on 2021-10-02

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED SIMON DELL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED DENNIS QUEEN

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR EMMELINE BURDETT

View Document

02/11/182 November 2018 DIRECTOR APPOINTED PAUL WILSHAW

View Document

02/11/182 November 2018 DIRECTOR APPOINTED DR SONALI SHAH

View Document

03/08/183 August 2018 ALTER ARTICLES 23/07/2018

View Document

03/08/183 August 2018 ARTICLES OF ASSOCIATION

View Document

03/08/183 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR PENNY PEPPER

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHINS

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMERON

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CAMERON

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 ALTER ARTICLES 09/09/2017

View Document

30/11/1730 November 2017 ARTICLES OF ASSOCIATION

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH KOPCZYK

View Document

20/09/1720 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS AMY LYNN ZAMARRIPA SOLIS

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED DR ALISON WILDE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON STARTIN

View Document

08/05/178 May 2017 SECRETARY APPOINTED DR COLIN ALASDAIR STEWART CAMERON

View Document

04/05/174 May 2017 TERMINATE DIR APPOINTMENT

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS PENELOPE ANN PEPPER

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR RICHARD BUTCHINS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOLYNEUX

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR TONY HEATON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 7-8 HENRIETTA STREET LONDON WC2E 8PS

View Document

05/05/165 May 2016 20/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KOPCZYK / 01/04/2015

View Document

19/05/1519 May 2015 20/04/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HEATON / 01/10/2009

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE CARDUS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CARDUS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE CARDUS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CARDUS

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARC STEENE

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O RAEDAN 7-9 HENRIETTA STREET LONDON WC2E 8PS

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA

View Document

15/05/1415 May 2014 20/04/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR SIMON STARTIN

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DR EMMELINE BURDETT

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS MICHELLE KOPCZYK

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 20/04/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CARDUS / 10/12/2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY HEATON / 10/12/2012

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR KATE HORBURY

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED DR COLIN CAMERON

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE RICE

View Document

10/05/1210 May 2012 20/04/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MS KATE HORBURY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 SECRETARY APPOINTED MS CAROLINE CARDUS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHANIE RICE

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/05/1111 May 2011 20/04/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 ARTICLES OF ASSOCIATION

View Document

21/10/1021 October 2010 ALTER ARTICLES 15/10/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CARDUS / 20/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEENE / 20/04/2010

View Document

15/07/1015 July 2010 20/04/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HEATON / 20/04/2010

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR MARC STEENE

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 108 FURZE CROFT, FURZE HILL HOVE EAST SUSSEX BN3 1PF

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY COLIN HAMBROOK

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HAMBROOK

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

20/04/0620 April 2006 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