- Company Overview for DASHWOOD GROUP LTD (00687923)
- Filing history for DASHWOOD GROUP LTD (00687923)
- People for DASHWOOD GROUP LTD (00687923)
- Charges for DASHWOOD GROUP LTD (00687923)
- More for DASHWOOD GROUP LTD (00687923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 5 October 2019
|
|
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
17 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
08 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
01 Jul 2016 | MA | Memorandum and Articles of Association | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
01 Apr 2016 | TM01 | Termination of appointment of Edmund Romilly Turton as a director on 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD01 | Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 22 December 2015 | |
12 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 April 2015
|
|
22 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD01 | Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 22 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 September 2013 | |
22 Dec 2014 | CH03 | Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 1 March 2014 |