DASHRENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 13/01/2513 January 2025 | Amended total exemption full accounts made up to 2023-03-31 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 20/09/2420 September 2024 | Registration of charge 038584250008, created on 2024-09-20 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 04/05/234 May 2023 | Registration of charge 038584250007, created on 2023-04-28 |
| 02/03/232 March 2023 | Registration of charge 038584250006, created on 2023-02-22 |
| 02/03/232 March 2023 | Registration of charge 038584250005, created on 2023-02-22 |
| 28/02/2328 February 2023 | Satisfaction of charge 2 in full |
| 28/02/2328 February 2023 | Satisfaction of charge 1 in full |
| 24/02/2324 February 2023 | Satisfaction of charge 038584250004 in full |
| 24/02/2324 February 2023 | Satisfaction of charge 038584250003 in full |
| 07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 038584250004 |
| 16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
| 07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH SOHAL / 25/07/2017 |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038584250003 |
| 05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 5 DUGDALE STREET WINSON GREEN BIRMINGHAM WEST MIDLANDS B18 4JA |
| 05/07/165 July 2016 | SECRETARY APPOINTED MR SARBJIT SINGH SOHAL |
| 05/07/165 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARAN SOHAL |
| 05/07/165 July 2016 | APPOINTMENT TERMINATED, SECRETARY CHARAN SOHAL |
| 14/03/1614 March 2016 | 13/03/16 STATEMENT OF CAPITAL GBP 26 |
| 20/11/1520 November 2015 | CURREXT FROM 30/09/2015 TO 31/03/2016 |
| 15/10/1515 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 23/10/1423 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 16/10/1316 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 29/10/1229 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 03/11/113 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 10/11/0910 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 06/11/076 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 24/10/0624 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
| 26/10/0526 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
| 01/12/041 December 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | NEW SECRETARY APPOINTED |
| 30/11/0430 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 14/02/0414 February 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
| 11/11/0311 November 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
| 27/01/0327 January 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
| 07/11/027 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
| 27/03/0227 March 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
| 09/11/019 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
| 28/03/0128 March 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
| 24/11/0024 November 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
| 20/11/0020 November 2000 | NEW DIRECTOR APPOINTED |
| 14/11/0014 November 2000 | DIRECTOR RESIGNED |
| 14/11/0014 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/09/0022 September 2000 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 |
| 22/09/0022 September 2000 | NEW SECRETARY APPOINTED |
| 17/02/0017 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/11/9924 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/10/9915 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
| 15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
| 15/10/9915 October 1999 | SECRETARY RESIGNED |
| 15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
| 15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
| 15/10/9915 October 1999 | DIRECTOR RESIGNED |
| 13/10/9913 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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