DASH CARS LIMITED - LOUGHBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-27 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type total exemption full. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2021-07-09 View Report
Accounts. Accounts type unaudited abridged. 2021-04-08 View Report
Persons with significant control. Withdrawal date: 2020-12-17. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Persons with significant control. Cessation date: 2019-10-04. Psc name: Sharon Tracy Dawson. 2020-02-05 View Report
Accounts. Accounts type unaudited abridged. 2019-12-03 View Report
Officers. Officer name: Sharon Tracy Dawson. Termination date: 2019-10-04. 2019-10-07 View Report
Officers. Termination date: 2019-10-04. Officer name: Sharon Tracy Dawson. 2019-10-07 View Report
Persons with significant control. Notification date: 2019-06-01. Psc name: Steven George Dawson. 2019-06-10 View Report
Persons with significant control. Psc name: Sharon Tracy Dawson. Notification date: 2019-06-01. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type unaudited abridged. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Accounts. Accounts type micro entity. 2018-02-14 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Mortgage. Charge number: 4. 2016-11-28 View Report
Mortgage. Charge number: 3. 2016-11-28 View Report
Mortgage. Charge number: 2. 2016-11-28 View Report
Mortgage. Charge number: 1. 2016-11-25 View Report
Mortgage. Charge number: 3. 2016-11-25 View Report
Mortgage. Charge number: 1. 2016-11-25 View Report
Mortgage. Charge number: 4. 2016-11-25 View Report
Mortgage. Charge number: 1. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Accounts. Accounts type total exemption small. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-01-06 View Report
Mortgage. Charge number: 047831610006. Charge creation date: 2014-08-22. 2014-08-23 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Mortgage. Charge number: 047831610005. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type total exemption small. 2012-10-10 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Accounts. Accounts type total exemption small. 2011-10-12 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Officers. Change date: 2010-06-25. Officer name: Mrs Sharon Tracy Dawson. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Address. Change sail address company. 2010-06-25 View Report
Officers. Change date: 2010-06-25. Officer name: Mr Steven George Dawson. 2010-06-25 View Report
Officers. Change date: 2010-06-25. Officer name: Mrs Sharon Tracy Dawson. 2010-06-25 View Report
Officers. Change date: 2010-06-25. Officer name: Mrs Sharon Tracy Dawson. 2010-06-25 View Report
Officers. Change date: 2010-06-25. Officer name: Mrs Sharon Tracy Dawson. 2010-06-25 View Report