- Company Overview for DASIC INTERNATIONAL LIMITED (02005284)
- Filing history for DASIC INTERNATIONAL LIMITED (02005284)
- People for DASIC INTERNATIONAL LIMITED (02005284)
- Charges for DASIC INTERNATIONAL LIMITED (02005284)
- Registers for DASIC INTERNATIONAL LIMITED (02005284)
- More for DASIC INTERNATIONAL LIMITED (02005284)
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
|
|
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 |