DAZEE CONCEPTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

19/07/2319 July 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Webb Close Hoo ME3 9HW on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from 16 Webb Close Hoo ME3 9HW England to 16 Webb Close Hoo ME3 9HW on 2023-07-19

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/01/2124 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFEIGE DARE ESEZOBOR

View Document

29/01/2029 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AFEIGE DARE ESEZOBOR / 27/11/2019

View Document

27/11/1927 November 2019 CESSATION OF DARE AFEIGE ESEZOBOR AS A PSC

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 5 LODDING SALTS ROAD GRAVESEND KENT DA12 2FD ENGLAND

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/01/1919 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/01/1829 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 5 LODDING SALTS ROAD GRAVESEND KENT DA12 2FD ENGLAND

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 28 GRANVILLE ROAD GRAVESEND KENT DA11 0JT

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

01/11/161 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/03/168 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/11/1523 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 77/78 LONDON ROAD NORTHFLEET GRAVESEND KENT DA11 9NJ

View Document

13/12/1413 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BLESSING ESEZOBOR / 19/10/2013

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MR AFEIGE DARE ESEZOBOR

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ESEZOBOR

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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