Advanced company searchLink opens in new window

DAIR LIMITED

Company number 04649901

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
27 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
23 Jun 2022 MA Memorandum and Articles of Association
23 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 249.00
21 Jun 2022 SH08 Change of share class name or designation
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 TM01 Termination of appointment of Brian David Rook as a director on 11 March 2022
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
02 Feb 2018 CH01 Director's details changed for Mrs Flora Mountford on 2 February 2018
02 Feb 2018 CH01 Director's details changed for Mark Antony Perkins on 2 February 2018
02 Feb 2018 PSC04 Change of details for Mrs Flora Mountford as a person with significant control on 2 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates