Advanced company searchLink opens in new window

DAGE HOLDINGS LIMITED

Company number 03385731

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)
28 Jan 2021 TM01 Termination of appointment of Joseph Stockunas as a director on 30 December 2020
28 Jan 2021 TM01 Termination of appointment of Philip Vere as a director on 30 December 2020
06 Aug 2020 AA Full accounts made up to 31 October 2019
03 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mr Joseph Stockunas on 30 June 2020
07 Aug 2019 AA Full accounts made up to 31 October 2018
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from , 25 Canada Square Level 37, London, E14 5LQ, England to 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY on 30 April 2019
04 Apr 2019 AD01 Registered office address changed from , 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8RY to 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY on 4 April 2019
04 Apr 2019 TM02 Termination of appointment of Quayseco Limited as a secretary on 4 April 2019
04 Apr 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 April 2019
05 Oct 2018 AA Full accounts made up to 31 October 2017
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
26 Jun 2018 TM01 Termination of appointment of John Joseph Keane as a director on 31 December 2017
26 Jun 2018 TM01 Termination of appointment of Robert Eddy Veillette as a director on 31 December 2017
26 Jun 2018 AP01 Appointment of Mr Joseph Stockunas as a director on 31 December 2017
26 Jun 2018 AP01 Appointment of Gina Anne Beredo as a director on 31 December 2017
23 Oct 2017 ANNOTATION Rectified AP01 was removed from the Public Register on 18/12/2017 as it was invalid or ineffective.
20 Oct 2017 AA Full accounts made up to 31 October 2016
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 October 2015
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,736,525.5
13 Jun 2016 CH01 Director's details changed for Robert Eddy Veillette on 10 June 2016
31 Jul 2015 AA Full accounts made up to 31 October 2014
26 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,736,525.5