DASH-KEY TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR EMMANOUIL TZANOPOULOS / 14/02/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR EMMANOUIL TZANOPOULOS / 14/02/2019

View Document

28/02/1928 February 2019 CESSATION OF EMMANOUIL TZANOPOULOS AS A PSC

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL TZANOPOULOS / 14/02/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANOUIL TZANOPOULOS

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOS TZANOPOULOS / 15/10/2015

View Document

15/10/1515 October 2015 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