- Company Overview for DAPATCHI LIMITED (09288201)
- Filing history for DAPATCHI LIMITED (09288201)
- People for DAPATCHI LIMITED (09288201)
- Charges for DAPATCHI LIMITED (09288201)
- Insolvency for DAPATCHI LIMITED (09288201)
- More for DAPATCHI LIMITED (09288201)
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 Oct 2018 | PSC07 | Cessation of Daniel Christopher Pattrick as a person with significant control on 12 September 2017 | |
12 Oct 2018 | PSC02 | Notification of Dapatchi Group Limited as a person with significant control on 12 September 2017 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Mar 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 106 Mansfield Crescent Armthorpe Doncaster South Yorkshire DN3 2AA to 57 Tickhill Road Doncaster DN4 8QN on 6 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
18 Dec 2017 | MR01 | Registration of charge 092882010001, created on 14 December 2017 | |
18 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
24 May 2017 | AP01 | Appointment of Miss Joanne Elizabeth Henry as a director on 10 May 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
15 Aug 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|