DACS CAMBRIDGE LIMITED

4 Quern House, Mill Court 4 Quern House, Mill Court, Cambridge, CB22 5LD, England
StatusACTIVE
Company No.07075595
CategoryPrivate Limited Company
Incorporated13 Nov 2009
Age14 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

DACS CAMBRIDGE LIMITED is an active private limited company with number 07075595. It was incorporated 14 years, 5 months, 24 days ago, on 13 November 2009. The company address is 4 Quern House, Mill Court 4 Quern House, Mill Court, Cambridge, CB22 5LD, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England

New address: 4 Quern House, Mill Court Great Shelford Cambridge CB22 5LD

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Edward Day

Appointment date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: 22 Signet Court Cambridge CB5 8LA

New address: C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maria Day

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodie Collis

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Day

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Jodie Collis

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Day

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Maria Dawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Day

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Day

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Day

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL ARMOGIDA LTD

5 COLLINGBOURNE ROAD,LONDON,W12 0JG

Number:08348648
Status:ACTIVE
Category:Private Limited Company

BRINAT FORECOURTS LIMITED

31 HERBERT ROAD,HORNCHURCH,RM11 3LH

Number:06694677
Status:ACTIVE
Category:Private Limited Company

CRAWFIELD PROPERTIES LIMITED

CAVANAGH HOUSE HIGH STREET,HAYWARDS HEATH,RH17 6BN

Number:08773952
Status:ACTIVE
Category:Private Limited Company

GAAC 414 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06441924
Status:ACTIVE
Category:Private Limited Company

GRAYHAM H LTD

19 ALVERSTONE ROAD,LIVERPOOL,L18 1HB

Number:08516345
Status:ACTIVE
Category:Private Limited Company

JAMJAR CONSULTING LIMITED

17 WEST HILL CLOSE,BEDFORD,MK40 4RY

Number:08526604
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