DASH PROPERTY (2000) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Appointment of Mrs Jeanette Margaret Louise Hayward as a director on 2024-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL UNITED KINGDOM

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

05/08/155 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 SUB-DIVISION 22/07/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MS JACQUELINE DASH

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 SAIL ADDRESS CHANGED FROM: 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ UNITED KINGDOM

View Document

07/09/127 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DASH

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE DASH

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CHRISTINA DASH / 20/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO EDMOND DASH / 20/07/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ

View Document

20/08/0720 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 50 SOUTH EALING ROAD LONDON W5 4QY

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/12/0322 December 2003 S366A DISP HOLDING AGM 12/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED DASH OFFICE EQUIPMENT COMPANY LI MITED CERTIFICATE ISSUED ON 27/04/00

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 17 BOND STREET EALING BROADWAY LONDON W5 5AP

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 24/01/87; FULL LIST OF MEMBERS

View Document

24/06/6424 June 1964 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