- Company Overview for DACAR LIMITED (10785440)
- Filing history for DACAR LIMITED (10785440)
- People for DACAR LIMITED (10785440)
- Charges for DACAR LIMITED (10785440)
- More for DACAR LIMITED (10785440)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
13 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 12 September 2024
|
|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
31 Jul 2024 | AD01 | Registered office address changed from Wood Cottage Mill Road Marks Tey Colchester CO6 1EA England to Solar House 282 Chase Road London N14 6NZ on 31 July 2024 | |
18 Jun 2024 | PSC01 | Notification of Cian Daly as a person with significant control on 1 June 2024 | |
18 Jun 2024 | PSC09 | Withdrawal of a person with significant control statement on 18 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
02 May 2024 | TM01 | Termination of appointment of Victoria Louise Daly as a director on 2 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Rebecca Hilary Daly as a director on 2 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Colm Daly as a director on 2 May 2024 | |
05 Apr 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from 5 Kent Road Southampton Hampshire SO17 2LJ United Kingdom to Wood Cottage Mill Road Marks Tey Colchester CO6 1EA on 2 January 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
27 Sep 2018 | MR01 | Registration of charge 107854400001, created on 7 September 2018 |