Advanced company searchLink opens in new window

DASHWOOD GROUP LTD

Company number 00687923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,958
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 50,945.4
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
  • GBP 50,931.4
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
  • GBP 50,914.5
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
  • GBP 50,895.5
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
  • GBP 50,886.7
01 Jul 2016 MA Memorandum and Articles of Association
01 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture approved 20/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 50,868.9
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
  • GBP 50,852.8
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
  • GBP 50,893.9
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,877.1
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