Advanced company searchLink opens in new window

DAKOTA SUSSEX LIMITED

Company number 10368885

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)
21 Oct 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
13 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
01 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
22 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
28 Jun 2019 AA01 Previous accounting period extended from 29 September 2018 to 28 February 2019
25 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
11 Sep 2018 AA Total exemption full accounts made up to 29 September 2017
11 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2017 PSC07 Cessation of Grace Norma Harrison as a person with significant control on 27 September 2017
01 Dec 2017 PSC01 Notification of Lola Jane Clare Harrison as a person with significant control on 27 September 2017
01 Dec 2017 PSC01 Notification of Hugh Richard Niall Harrison as a person with significant control on 27 September 2017
01 Dec 2017 CS01 Confirmation statement made on 10 September 2017 with updates
27 Oct 2017 SH08 Change of share class name or designation
26 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares dividends 27/09/2017
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 300,000
11 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-11
  • GBP 160,000