Advanced company searchLink opens in new window

DORIAN DACIE LIMITED

Company number 09743611

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)
02 Apr 2024 AA Micro company accounts made up to 31 August 2023
05 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
03 Sep 2019 CH01 Director's details changed for Mrs Victoria Louise Galloway-Dacie on 22 August 2019
03 Sep 2019 PSC04 Change of details for Mr Dorian John Dacie as a person with significant control on 22 August 2019
03 Sep 2019 CH01 Director's details changed for Mr Dorian John Dacie on 22 August 2019
30 Jan 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
31 Aug 2017 PSC04 Change of details for Mr Dorian John Dacie as a person with significant control on 6 April 2016
03 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
11 Sep 2015 AD01 Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY on 11 September 2015
25 Aug 2015 CH01 Director's details changed for Mrs Victoria Louise Galoway Dacie on 21 August 2015
25 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 Aug 2015 CH01 Director's details changed for Mrs Victoria Galoway Dacie on 21 August 2015
21 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-21
  • GBP 100