Advanced company searchLink opens in new window

DACADI SPEED LTD

Company number 10924667

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)
08 Apr 2024 AD01 Registered office address changed from 25 Beechtrees Skelmersdale WN8 9EU England to 225 Lily Lane Bamfurlong Wigan WN2 5JT on 8 April 2024
15 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
05 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Dacian-Catalin Catalin Dirgean on 1 September 2023
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
18 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
25 Sep 2019 CH01 Director's details changed for Mr Dacian Catalin Dirgean on 25 September 2019
25 Sep 2019 TM02 Termination of appointment of Adriana Dirgean as a secretary on 25 September 2019
24 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
21 Jun 2018 AD01 Registered office address changed from 8 Waterloo Court Whitchurch RG28 7PX England to 25 Beechtrees Skelmersdale WN8 9EU on 21 June 2018
08 Feb 2018 AP03 Appointment of Mrs Adriana Dirgean as a secretary on 6 February 2018
09 Oct 2017 AD01 Registered office address changed from 287 Kenilworth Road Basingstoke RG23 8JW United Kingdom to 8 Waterloo Court Whitchurch RG28 7PX on 9 October 2017
21 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted