DAC TECHNOLOGY LTD
Status | ACTIVE |
Company No. | 07617445 |
Category | Private Limited Company |
Incorporated | 28 Apr 2011 |
Age | 13 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
DAC TECHNOLOGY LTD is an active private limited company with number 07617445. It was incorporated 13 years, 1 month, 16 days ago, on 28 April 2011. The company address is Building 7 Suite F West Raynham Business Park Building 7 Suite F West Raynham Business Park, Fakenham, NR21 7PL, Norfolk.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-26
Psc name: Mr David Alexander Creagh
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 03 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alexander Creagh
Change date: 2020-07-02
Documents
Change to a person with significant control
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-02
Psc name: Mr David Alexander Creagh
Documents
Change person secretary company with change date
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-02
Officer name: Mr David Creagh
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-02
Officer name: Margaret Anne Creagh
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-02
Psc name: Margaret Anne Creagh
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Change account reference date company previous extended
Date: 20 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: Building 7 Suite F West Raynam Business Park West Raynham Fakenham Norfolk NR21 7PL
Change date: 2019-01-15
Old address: The Orchard 34 Stephenson Close West Raynham Fakenham Norfolk NR21 7DH
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: 171 Hookfield Harlow Essex CM18 6QW
Change date: 2018-01-08
New address: The Orchard 34 Stephenson Close West Raynham Fakenham Norfolk NR21 7DH
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 27 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mrs Margaret Anne Creagh
Documents
Capital allotment shares
Date: 30 Mar 2016
Action Date: 29 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-29
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Some Companies
13 CHURCHILL ROAD FREEHOLD LIMITED
13 CHURCHILL ROAD,BOURNEMOUTH,BH1 4ES
Number: | 11634637 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 09391399 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DRUMMOND RIDE,TRING,HP23 5DE
Number: | 09123514 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ
Number: | 08892269 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 10656258 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11935408 |
Status: | ACTIVE |
Category: | Private Limited Company |