DASHMONO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Register inspection address has been changed from Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Register(s) moved to registered inspection location Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL

View Document

04/09/244 September 2024 Register inspection address has been changed to Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL

View Document

04/09/244 September 2024 Change of details for Sir Peter James Ogden as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Sir Peter James Ogden as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Jane Lorna Hepburn as a person with significant control on 2024-09-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Jane Lorna Hepburn on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of a director

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / JANE LORNA HEPBURN / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANE LORNA HEPBURN / 23/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR SIMON JOHN PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HEPBURN / 15/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: COMPUTACENTER HOUSE 93-101 BLACKFRIARS ROAD LONDON SE1 8HL

View Document

15/10/9915 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/03/9611 March 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9611 March 1996 AMENDED 31/12/90 ACCS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9611 March 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9611 March 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/968 January 1996 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/10/9412 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

21/09/9321 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9217 December 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/12/9217 December 1992 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 150 STRAND LONDON WC2R 1JP

View Document

14/12/9214 December 1992 ORDER OF COURT - RESTORATION 14/12/92

View Document

02/04/912 April 1991 STRUCK OFF AND DISSOLVED

View Document

11/12/9011 December 1990 FIRST GAZETTE

View Document

02/02/892 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 031088

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8815 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information