Advanced company searchLink opens in new window

DACUS LTD

Company number 09289286

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)
07 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
04 Dec 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY England to 10 Borrowdale Rugby CV21 1NH on 8 July 2021
07 May 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
17 May 2018 AA Micro company accounts made up to 30 September 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Dec 2016 AD01 Registered office address changed from C/O Jj Services 21/23 Clifton Road Rugby Warwickshire CV21 3PY to Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY on 21 December 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
06 Nov 2015 CH01 Director's details changed for Mr Ioan Cocicodar on 1 October 2015
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted