Advanced company searchLink opens in new window

DASIC INTERNATIONAL LIMITED

Company number 02005284

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)
15 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Oct 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 PSC02 Notification of Dasic International Holdings Limited as a person with significant control on 4 May 2022
21 Jun 2022 PSC07 Cessation of Dasic Property Holdings Limited as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Stephen James Thomas as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of John Leonard Belk as a person with significant control on 4 May 2022
05 May 2022 PSC02 Notification of Dasic Property Holdings Limited as a person with significant control on 4 May 2022
05 May 2022 SH06 Cancellation of shares. Statement of capital on 3 May 2022
  • GBP 31,800
05 May 2022 SH03 Purchase of own shares.
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 MR04 Satisfaction of charge 6 in full
02 Feb 2021 MR04 Satisfaction of charge 5 in full
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
02 Oct 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
02 Oct 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX