DASHING SOFTWARE LTD.

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY WAGNER SCHWARZ

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MS AMY WAGNER SCHWARZ

View Document

27/01/2127 January 2021 CESSATION OF JAMES PATRICK REYNOLDS AS A PSC

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES REYNOLDS

View Document

21/11/2021 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

01/10/171 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM FLAT 11 EAGLE COURT HERMON HILL LONDON E11 1PD ENGLAND

View Document

06/10/166 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 11 HERMON HILL LONDON E11 1PD ENGLAND

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 64 FLAT 2 HERMON HILL LONDON E11 1PB

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/02/166 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/04/1518 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/02/158 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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