DAGGR, LTD

13 Ascot Road, Birmingham, B13 9EN, England
StatusACTIVE
Company No.06932156
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age15 years, 7 days
JurisdictionEngland Wales

SUMMARY

DAGGR, LTD is an active private limited company with number 06932156. It was incorporated 15 years, 7 days ago, on 12 June 2009. The company address is 13 Ascot Road, Birmingham, B13 9EN, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

Old address: 57 / 5 School Road Moseley Birmingham B13 9TF

New address: 13 Ascot Road Birmingham B13 9EN

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dagmar Scott Fraser

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: , 119 / Flat 5, Sandford Road, Birmingham, West Midlands, B13 9BU

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dagmar Fraser

Change date: 2014-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dagmar Fraser

Change date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marek Sinason

Documents

View document PDF

Gazette notice voluntary

Date: 18 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: , C/O Daggr, Ltd, 10 Lanchester Road, Birmingham, West Midlands, B38 9AQ, England

Change date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: , 58 Bournville Lane, Birmingham, West Midlands, B30 2LL

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dagmar Fraser

Change date: 2010-06-01

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KG INTERPRETER LIMITED

3 IBIS CLOSE,KENT,CT5 3RH

Number:04744196
Status:ACTIVE
Category:Private Limited Company

PLUMBCO (SCOTLAND) LIMITED

WAREHOUSE 2,PERTH,PH1 5RY

Number:SC276927
Status:ACTIVE
Category:Private Limited Company

SAFETY FIRST COMMERCIALS LTD.

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:05472321
Status:ACTIVE
Category:Private Limited Company

SDC GLOBAL LTD

18A ROTHESAY PLACE,EDINBURGH,EH3 7SQ

Number:SC586303
Status:ACTIVE
Category:Private Limited Company

SOL-E-MAR ENTERPRISES LIMITED

NO 1 APPROACH ROAD,LONDON,SW20 8BA

Number:06641276
Status:ACTIVE
Category:Private Limited Company

TIRONLOS LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11106114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source