Advanced company searchLink opens in new window

DASH Q LTD

Company number 09758631

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)
25 Apr 2024 SH10 Particulars of variation of rights attached to shares
25 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Director authority re share certificates/form filing at companies house 01/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2024 SH08 Change of share class name or designation
19 Apr 2024 AA Micro company accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 30 September 2021
04 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
03 Jun 2020 PSC01 Notification of Neslihan Miralem as a person with significant control on 18 December 2016
03 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 3 June 2020
13 Nov 2019 AA Micro company accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 30 September 2018
01 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Nov 2017 AD01 Registered office address changed from 18 Concanon Road Concanon Road London SW2 5TA England to 2a Chapel Road Epping Essex CM16 5DS on 26 November 2017
07 Nov 2017 AA Micro company accounts made up to 30 September 2017
05 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
05 Sep 2017 PSC01 Notification of Mudaser Qureshi as a person with significant control on 6 April 2016
05 Sep 2017 PSC01 Notification of Mudaser Qureshi as a person with significant control on 6 April 2016
04 Sep 2017 AD01 Registered office address changed from 19 Kirby Close Loughton IG10 3BA United Kingdom to 18 Concanon Road Concanon Road London SW2 5TA on 4 September 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
23 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016