Advanced company searchLink opens in new window

DASTARDLY LIMITED

Company number 11645305

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)
29 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
22 Mar 2024 CH01 Director's details changed for Felicity Jane Overington on 26 February 2024
12 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 25 October 2019
12 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 25 October 2019
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
12 Oct 2023 AP01 Appointment of Felicity Jane Overington as a director on 24 August 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 SH08 Change of share class name or designation
05 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Oct 2022 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
07 Oct 2022 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
18 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
15 Sep 2020 MA Memorandum and Articles of Association
15 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 January 2020
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 12/03/2024.
10 Jun 2019 AD01 Registered office address changed from St Martin's House Ockham Road South East Horsley Surrey KT24 6RX United Kingdom to Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF on 10 June 2019