- Company Overview for DASKNOW LIMITED (08878204)
- Filing history for DASKNOW LIMITED (08878204)
- People for DASKNOW LIMITED (08878204)
- More for DASKNOW LIMITED (08878204)
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) |
---|---|---|---|
14 Aug 2024 | AD02 | Register inspection address has been changed from 1 Cedar Lodge, the Lodges Cotton Lane Greenhithe Kent DA9 9BF England to 1 Cedar Lodge, the Lodges Cotton Lane Greenhithe Kent DA9 9BF | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
14 Aug 2024 | AD02 | Register inspection address has been changed from Unit 9 London Road West Kingsdown Sevenoaks TN15 6ES England to 1 Cedar Lodge, the Lodges Cotton Lane Greenhithe Kent DA9 9BF | |
27 Jun 2024 | AA | Micro company accounts made up to 28 February 2024 | |
01 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
31 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 10 September 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Jun 2018 | AD02 | Register inspection address has been changed from Unit 1 the Grove Swanley Kent BR8 8AJ England to Unit 9 London Road West Kingsdown Sevenoaks TN15 6ES | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
01 Dec 2017 | PSC01 | Notification of Dario Sporeni as a person with significant control on 30 November 2017 | |
01 Dec 2017 | PSC07 | Cessation of Cristina Racca as a person with significant control on 30 November 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Jan 2017 | AP01 | Appointment of Mr Dario Sporeni as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Cristina Racca as a director on 31 January 2017 |