DASHRENT LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

20/09/2420 September 2024 Registration of charge 038584250008, created on 2024-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

04/05/234 May 2023 Registration of charge 038584250007, created on 2023-04-28

View Document

02/03/232 March 2023 Registration of charge 038584250006, created on 2023-02-22

View Document

02/03/232 March 2023 Registration of charge 038584250005, created on 2023-02-22

View Document

28/02/2328 February 2023 Satisfaction of charge 2 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 1 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 038584250004 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 038584250003 in full

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038584250004

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH SOHAL / 25/07/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038584250003

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 5 DUGDALE STREET WINSON GREEN BIRMINGHAM WEST MIDLANDS B18 4JA

View Document

05/07/165 July 2016 SECRETARY APPOINTED MR SARBJIT SINGH SOHAL

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARAN SOHAL

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY CHARAN SOHAL

View Document

14/03/1614 March 2016 13/03/16 STATEMENT OF CAPITAL GBP 26

View Document

20/11/1520 November 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information