Advanced company searchLink opens in new window

DASH BRANDS LTD

Company number 10016000

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 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.59177
21 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.59177
21 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.59177
21 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.59177
21 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2019
  • GBP 1.62719
17 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.59177
17 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.59177
17 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.59177
02 Nov 2020 AD01 Registered office address changed from 54 Poland Street London W1F 7JN United Kingdom to 36 Soho Square London W1D 3QY on 2 November 2020
02 Nov 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 MR01 Registration of charge 100160000002, created on 6 August 2020
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.65446
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.65446
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.65446
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.65446
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.65446
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.65446
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1.65862
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.65446
25 Mar 2020 AD01 Registered office address changed from The Waterworks 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 54 Poland Street London W1F 7JN on 25 March 2020
04 Feb 2020 AP01 Appointment of Mrs Emma Pia Jackson as a director on 29 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1.6326
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1.6326