Advanced company searchLink opens in new window

DACO TECHNOLOGY HOLDINGS LIMITED

Company number 08475742

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)
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from 4 Meeting Oak Lane Winslow Buckingham MK18 3JU England to Unit 15, Green Farm, Fritwell Bicester Oxfordshire OX27 7QU on 6 April 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 AD01 Registered office address changed from 94 Crawford Road Hatfield Hertfordshire AL10 0PE to 4 Meeting Oak Lane Winslow Buckingham MK18 3JU on 25 April 2019
25 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
10 Oct 2013 TM01 Termination of appointment of Richard Parker as a director
05 Oct 2013 AP01 Appointment of Mr Colin Brant as a director
05 Oct 2013 TM01 Termination of appointment of Richard Parker as a director