DASHLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Ms Natalia Shachkova as a director on 2025-07-08

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

19/05/2519 May 2025 Change of share class name or designation

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

19/03/2519 March 2025 Director's details changed for Mr Sebastian Christopher Gray on 2025-03-10

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2023-06-02

View Document

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2024-06-02

View Document

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2022-06-02

View Document

14/01/2514 January 2025 Appointment of Mr Sebastian Christopher Gray as a director on 2024-12-12

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Resolutions

View Document

13/01/2513 January 2025 Termination of appointment of Michael John Harris as a director on 2024-12-12

View Document

22/11/2422 November 2024 Second filing of Confirmation Statement dated 2024-06-02

View Document

22/11/2422 November 2024 Second filing of Confirmation Statement dated 2023-06-02

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2022-06-02

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2021-06-02

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2021-02-01

View Document

08/10/248 October 2024 Registration of charge 096197880001, created on 2024-09-25

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2023-06-05

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2023-08-03

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Ross Andrew Boyd on 2023-07-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

07/12/237 December 2023 Memorandum and Articles of Association

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-03

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

26/05/2326 May 2023 Notification of a person with significant control statement

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Cessation of Ross Andrew Boyd as a person with significant control on 2023-01-05

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-06-07

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-06-07

View Document

01/07/221 July 2022 Confirmation statement made on 2022-06-02 with updates

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

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

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-25

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-03-27

View Document

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

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM FOUND STUDIOS 1 LINDSEY STREET LONDON EC1A 9HP ENGLAND

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD SEARS

View Document

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

View Accounts

19/02/2019 February 2020 09/12/19 STATEMENT OF CAPITAL GBP 234.4781

View Document

18/02/2018 February 2020 20/11/19 STATEMENT OF CAPITAL GBP 232.4067

View Document

18/02/2018 February 2020 05/10/19 STATEMENT OF CAPITAL GBP 228.6838

View Document

18/02/2018 February 2020 05/12/19 STATEMENT OF CAPITAL GBP 232.4067

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 22/05/2019

View Document

03/06/193 June 2019 09/04/19 STATEMENT OF CAPITAL GBP 223.7124

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 202.3904

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 213.9563

View Document

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

View Accounts

07/12/187 December 2018 DIRECTOR APPOINTED MR HOWARD WOODLEY SEARS

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 21/11/2018

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/11/1821 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 188.9677

View Document

24/10/1824 October 2018 22/06/18 STATEMENT OF CAPITAL GBP 168.4991

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

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

View Document

20/04/1820 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 162.60

View Document

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

View Accounts

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR BRANISLAV RUSCAK

View Document

06/07/176 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 146.3415

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 130.0814

View Document

07/03/177 March 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

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

View Accounts

15/02/1715 February 2017 SUB-DIVISION 21/12/16

View Document

14/02/1714 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 121.95

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1716 January 2017 SUB-DIVISION 21/12/2016

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

11/07/1611 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 03/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW BOYD / 21/10/2015

View Document

02/06/152 June 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