DASHLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of Ms Natalia Shachkova as a director on 2025-07-08 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-02 with updates |
06/06/256 June 2025 | Total exemption full accounts made up to 2025-02-28 |
19/05/2519 May 2025 | Change of share class name or designation |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2025-02-20 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2024-12-16 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2024-12-10 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2024-12-18 |
02/05/252 May 2025 | Statement of capital following an allotment of shares on 2024-11-29 |
19/03/2519 March 2025 | Director's details changed for Mr Sebastian Christopher Gray on 2025-03-10 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/01/2527 January 2025 | Second filing of Confirmation Statement dated 2023-06-02 |
27/01/2527 January 2025 | Second filing of Confirmation Statement dated 2024-06-02 |
27/01/2527 January 2025 | Second filing of Confirmation Statement dated 2022-06-02 |
14/01/2514 January 2025 | Appointment of Mr Sebastian Christopher Gray as a director on 2024-12-12 |
14/01/2514 January 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Resolutions |
13/01/2513 January 2025 | Termination of appointment of Michael John Harris as a director on 2024-12-12 |
22/11/2422 November 2024 | Second filing of Confirmation Statement dated 2024-06-02 |
22/11/2422 November 2024 | Second filing of Confirmation Statement dated 2023-06-02 |
21/11/2421 November 2024 | Second filing of Confirmation Statement dated 2022-06-02 |
21/11/2421 November 2024 | Second filing of Confirmation Statement dated 2021-06-02 |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2021-02-01 |
08/10/248 October 2024 | Registration of charge 096197880001, created on 2024-09-25 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-02-29 |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2023-06-05 |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2023-08-03 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-02 with updates |
13/06/2413 June 2024 | Director's details changed for Mr Ross Andrew Boyd on 2023-07-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
07/12/237 December 2023 | Memorandum and Articles of Association |
23/11/2323 November 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-03 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-27 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with updates |
26/05/2326 May 2023 | Notification of a person with significant control statement |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-01-24 |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Resolutions |
10/03/2310 March 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/01/2331 January 2023 | Cessation of Ross Andrew Boyd as a person with significant control on 2023-01-05 |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2023-01-05 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-06 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-29 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-09 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-08-26 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-08-17 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-06-07 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-06-07 |
01/07/221 July 2022 | Confirmation statement made on 2022-06-02 with updates |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Micro company accounts made up to 2021-02-28 |
16/11/2116 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-15 |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-05-25 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with updates |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-02-03 |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-03-27 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM FOUND STUDIOS 1 LINDSEY STREET LONDON EC1A 9HP ENGLAND |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SEARS |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | 09/12/19 STATEMENT OF CAPITAL GBP 234.4781 |
18/02/2018 February 2020 | 20/11/19 STATEMENT OF CAPITAL GBP 232.4067 |
18/02/2018 February 2020 | 05/10/19 STATEMENT OF CAPITAL GBP 228.6838 |
18/02/2018 February 2020 | 05/12/19 STATEMENT OF CAPITAL GBP 232.4067 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 22/05/2019 |
03/06/193 June 2019 | 09/04/19 STATEMENT OF CAPITAL GBP 223.7124 |
22/05/1922 May 2019 | 22/05/19 STATEMENT OF CAPITAL GBP 202.3904 |
22/05/1922 May 2019 | 22/05/19 STATEMENT OF CAPITAL GBP 213.9563 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/12/187 December 2018 | DIRECTOR APPOINTED MR HOWARD WOODLEY SEARS |
30/11/1830 November 2018 | ADOPT ARTICLES 09/11/2018 |
29/11/1829 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 21/11/2018 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
21/11/1821 November 2018 | 21/11/18 STATEMENT OF CAPITAL GBP 188.9677 |
24/10/1824 October 2018 | 22/06/18 STATEMENT OF CAPITAL GBP 168.4991 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL ENGLAND |
20/04/1820 April 2018 | 03/04/18 STATEMENT OF CAPITAL GBP 162.60 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/11/172 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | DIRECTOR APPOINTED MR BRANISLAV RUSCAK |
06/07/176 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 146.3415 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
13/04/1713 April 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 130.0814 |
07/03/177 March 2017 | PREVSHO FROM 30/06/2017 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | SUB-DIVISION 21/12/16 |
14/02/1714 February 2017 | 12/01/17 STATEMENT OF CAPITAL GBP 121.95 |
27/01/1727 January 2017 | VARYING SHARE RIGHTS AND NAMES |
16/01/1716 January 2017 | SUB-DIVISION 21/12/2016 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM BROOM HOUSE 39/43 LONDON ROAD HADLEIGH, BENFLEET ESSEX SS7 2QL UNITED KINGDOM |
11/07/1611 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 03/06/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 21/10/2015 |
02/06/152 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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