- Company Overview for DADA DESIGN & PRINT LIMITED (04733290)
- Filing history for DADA DESIGN & PRINT LIMITED (04733290)
- People for DADA DESIGN & PRINT LIMITED (04733290)
- Registers for DADA DESIGN & PRINT LIMITED (04733290)
- More for DADA DESIGN & PRINT LIMITED (04733290)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 August 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
05 Oct 2021 | TM01 | Termination of appointment of Jonathan Adam Dada as a director on 27 September 2021 | |
05 Oct 2021 | TM02 | Termination of appointment of Janet O'mahony as a secretary on 27 September 2021 | |
05 Oct 2021 | AP01 | Appointment of Igor Klockov as a director on 27 September 2021 | |
05 Oct 2021 | PSC07 | Cessation of Jonathan Adam Dada as a person with significant control on 27 September 2021 | |
05 Oct 2021 | PSC02 | Notification of Marketing Print Ltd as a person with significant control on 27 September 2021 | |
05 Oct 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
05 Oct 2021 | AD01 | Registered office address changed from 59 Library Street Wigan Lancashire WN1 1NU to 5 Sealand Industrial Estate Knutsford Way Chester Cheshire CH1 4NS on 5 October 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
17 Apr 2020 | AD02 | Register inspection address has been changed from 17 Chapel Street Hyde SK14 1LF England to Onward Chambers 34 Market Street Hyde SK14 1AH | |
11 Feb 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
12 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
24 Apr 2018 | CH01 | Director's details changed for Jonathan Adam Dada on 1 May 2016 | |
24 Apr 2018 | CH03 | Secretary's details changed for Janet O'mahony on 1 May 2016 | |
18 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 |