Advanced company searchLink opens in new window

DASH GADGETS LIMITED

Company number 09717716

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)
31 Jan 2025 AA Micro company accounts made up to 31 December 2024
31 Jan 2025 AA Micro company accounts made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Nov 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
19 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 August 2019
07 Feb 2020 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to 6 the Mount Wembley HA9 9EE on 7 February 2020
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Jan 2020 AD01 Registered office address changed from 4 Pump Lane Hayes UB3 3NT England to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from 6 the Mount Wembley Middlesex HA9 9EE to 4 Pump Lane Hayes UB3 3NT on 9 January 2020
28 May 2019 AA Micro company accounts made up to 31 August 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
09 May 2018 AA Micro company accounts made up to 31 August 2017
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
13 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Apr 2017 AA Micro company accounts made up to 31 August 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 Dec 2015 CH01 Director's details changed for Mr Amit Seyani on 18 December 2015