Advanced company searchLink opens in new window

DAKO FURNITURE LTD

Company number 08271792

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 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 1,000
24 Aug 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
27 Jan 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
17 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
06 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
23 Apr 2020 MR01 Registration of charge 082717920001, created on 22 April 2020
13 Dec 2019 AD01 Registered office address changed from 146 Drayton High Road Drayton Norwich NR8 6AN England to Unit 1-2 Station Way Brandon Suffolk IP27 0BH on 13 December 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
30 Oct 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
28 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
02 Nov 2017 AD01 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to 146 Drayton High Road Drayton Norwich NR8 6AN on 2 November 2017
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100