Advanced company searchLink opens in new window

DASSI LTD

Company number 05931973

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)
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 8,090
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
  • GBP 5,000
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,223
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,000
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4,700
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 November 2014
  • GBP 5,000
13 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
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