- Company Overview for DASSI LTD (05931973)
- Filing history for DASSI LTD (05931973)
- People for DASSI LTD (05931973)
- Insolvency for DASSI LTD (05931973)
- More for DASSI LTD (05931973)
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) |
---|---|---|---|
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
12 Nov 2015 | AD01 | Registered office address changed from Vyne Cottage Mattingley Green Mattingley Hook Hampshire RG27 8LA to Dassi, Causeway Farm Cricket Green Hartley Wintney Hook Hampshire RG27 8PS on 12 November 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr Mikw Ramsay on 24 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Mikw Ramsay as a director on 20 August 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr William Duane Iselin as a director on 20 August 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 November 2014
|
|
14 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 November 2014
|
|
13 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
04 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | CERTNM |
Company name changed cs tech international LTD\certificate issued on 03/12/12
|
|
02 Dec 2012 | TM01 | Termination of appointment of Christopher Manners as a director | |
02 Dec 2012 | AP03 | Appointment of Mr Stuart John Abbott as a secretary | |
02 Dec 2012 | TM02 | Termination of appointment of Christopher Manners as a secretary | |
02 Dec 2012 | AP01 | Appointment of Mr Stuart John Abbott as a director | |
30 Nov 2012 | AD01 | Registered office address changed from the Old Barn Lower Argoed Shirenewton NP16 6AP on 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders |