(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 31st Dec 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Dec 2022
filed on: 26th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 26th Dec 2022 - the day director's appointment was terminated
filed on: 26th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Dec 2022 new director was appointed.
filed on: 26th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 26th Dec 2022
filed on: 26th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Dec 2022
filed on: 26th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dhachi LTDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 29th Jun 2017. New Address: 8 Leicester Road Shilton Coventry CV7 9HT. Previous address: 52 Roland Avenue Holbrooks Coventry West Midlands CV6 4HR England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2015 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Apr 2015. New Address: 52 Roland Avenue Holbrooks Coventry West Midlands CV6 4HR. Previous address: 2 the Copse Exhall Coventry CV7 9JW
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 5th Dec 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 5th Dec 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jan 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Dec 2012 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 5th Dec 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 3rd Jul 2012 - the day director's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 3rd Jul 2012. Old Address: Access House Read Street Coventry CV1 5PT England
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2011
| incorporation
|
|