DACX UK LIMITED

06921477
28 OLD BROMPTON ROAD LONDON SW7 3SS

Documents

Documents
Date Category Description Pages
15 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2020 change-of-name Second filed SH01 - 13/07/20 Statement of Capital gbp 100 13/07/20 Statement of Capital usd 273721 4 Buy now
31 Jul 2020 capital Return of Allotment of shares 4 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 officers Appointment of director (Mr Zeeshan Chaudhry) 2 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Jarmila Lamplotova) 1 Buy now
11 Mar 2019 officers Appointment of director (Miss Maria Fiaz) 2 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2018 resolution Resolution 3 Buy now
06 Nov 2018 accounts Annual Accounts 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
06 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
27 Apr 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 accounts Annual Accounts 2 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 officers Termination of appointment of director (Zeeshan Chaudhry) 1 Buy now
28 Aug 2013 officers Termination of appointment of secretary (Zeeshan Chaudhry) 1 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 officers Change of particulars for director (Zeeshan Jawaid Chaudhry) 2 Buy now
21 Mar 2013 accounts Annual Accounts 2 Buy now
09 Jun 2012 annual-return Annual Return 3 Buy now
27 Mar 2012 accounts Annual Accounts 2 Buy now
17 Jun 2011 annual-return Annual Return 3 Buy now
17 Jun 2011 officers Change of particulars for director (Zeeshan Jawaid Chaudhry) 2 Buy now
17 Jun 2011 officers Change of particulars for secretary (Zeeshan Jawaid Chaudhry) 1 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
11 Aug 2010 officers Change of particulars for director (Jarmila Lamplotova) 2 Buy now
27 Sep 2009 officers Director and secretary appointed zeeshan chaudhry 2 Buy now
27 Sep 2009 officers Director appointed jarmila lamplotova 2 Buy now
25 Aug 2009 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
25 Aug 2009 officers Appointment terminated director christopher pellatt 1 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
02 Jun 2009 incorporation Incorporation Company 14 Buy now