DHASHNES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from 21 Beaufort Close Didcot OX11 8TS United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-08-28

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA to 21 Beaufort Close Didcot OX11 8TS on 2023-04-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

19/06/2019 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/02/2018 February 2020 CESSATION OF RADOSLAV SEMAN AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINE CANLAS

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR RADOSLAV SEMAN

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MS KRISTINE CANLAS

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 24 SALISBURY HOUSE LILY STREET WEST BROMWICH B71 1QD UNITED KINGDOM

View Document

15/10/1915 October 2019 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