DAS IMPEX (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Director's details changed for Mr Sanjoy Das on 2025-02-10

View Document

12/02/2512 February 2025 Secretary's details changed for Mr Sanjoy Das on 2025-02-10

View Document

12/02/2512 February 2025 Change of details for Mr Sanjoy Das as a person with significant control on 2025-02-10

View Document

06/02/256 February 2025 Registration of charge 046136260002, created on 2025-02-05

View Document

04/02/254 February 2025 Registration of charge 046136260001, created on 2025-02-03

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Change of details for Mr Sanjoy Das as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Secretary's details changed for Mr Sanjoy Das on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Sanjoy Das on 2023-11-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

06/09/236 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from 24 Osborn Street London E1 6TD to Ground Floor, 48 White Horse Road London E1 0nd on 2022-11-11

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

08/07/208 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SANJOY DAS / 16/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJOY DAS / 15/05/2020

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR SANJOY DAS / 07/08/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJOY DAS / 07/08/2017

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SANDIP DAS

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR SANDIP DAS

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 64 BRIDGLAND ROAD PURFLEET ESSEX RM19 1AP UNITED KINGDOM

View Document

24/03/1124 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM UNIVERSAL HOUSE 88 - 94 WENTWORTH STREET UNIT LG1 LONDON E1 7SA UNITED KINGDOM

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJOY DAS / 24/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SANJOY DAS / 24/03/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 79 SALMON LANE LIME HOUSE LONDON E14 7NA

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJOY DAS / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDIP DAS / 15/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANJOY DAS / 23/10/2008

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANJOY DAS / 23/10/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM UNIVERSAL HOUSE ROOM NO 403C 4TH FLOOR 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: UNIT 2 DURHAM YARD BETHNAL GREEN LONDON E2 6QF

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: FLAT 8 SEXTON COURT 9 NEWPORT AVENUE LONDON E14 2GO

View Document

24/02/0424 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 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