Advanced company searchLink opens in new window

DAKIC DEVELOPMENT LTD

Company number 07547574

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
31 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
31 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Apr 2022 AA Micro company accounts made up to 31 March 2021
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
09 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 Mar 2019 PSC04 Change of details for Mrs Anne-Marie Groom as a person with significant control on 28 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Apr 2018 PSC04 Change of details for Mr Daniel Adam Groom as a person with significant control on 29 April 2018
29 Apr 2018 CH01 Director's details changed for Mr Daniel Adam Groom on 29 April 2018
29 Apr 2018 PSC04 Change of details for Mrs Anne-Marie Groom as a person with significant control on 29 April 2018
29 Apr 2018 CH01 Director's details changed for Mrs Anne-Marie Groom on 29 April 2018
29 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 PSC01 Notification of Daniel Groom as a person with significant control on 1 October 2017
10 Nov 2017 AP01 Appointment of Mr Daniel Adam Groom as a director on 1 October 2017
05 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
05 Mar 2017 CH01 Director's details changed for Mrs Anne-Marie Groom on 5 March 2017
05 Mar 2017 AD01 Registered office address changed from 55 Rydes Hill Road Guildford Surrey GU2 9SP England to 87 Shepherds Lane Guildford GU2 9SN on 5 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016