DASHMESH LOCUMS LIMITED

78 Leeds Road 78 Leeds Road, Leeds, LS16 9BQ, England
StatusACTIVE
Company No.08633161
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

DASHMESH LOCUMS LIMITED is an active private limited company with number 08633161. It was incorporated 10 years, 10 months, 6 days ago, on 01 August 2013. The company address is 78 Leeds Road 78 Leeds Road, Leeds, LS16 9BQ, England.



Company Fillings

Change account reference date company previous shortened

Date: 24 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-12

Psc name: Joravar6 Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: Apartment 22 Mason Mills Salts Mill Road Shipley BD17 7EA England

New address: 78 Leeds Road Bramhope Leeds LS16 9BQ

Change date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kanwaldeep Kaur

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Gurbaag Rajinder Singh Chandok

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mrs Kanwaldeep Kaur

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gurbaag Chandok

Change date: 2017-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

Old address: West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB

New address: Apartment 22 Mason Mills Salts Mill Road Shipley BD17 7EA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS15 8PJ England

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

POTENTIAL INVESTMENTS LIMITED

FIRST FLOOR DORNA HOUSE TWO,WEST END,GU24 9PW

Number:07388728
Status:ACTIVE
Category:Private Limited Company

ROADELIVERIES LIMITED

8C FERRIER GARDENS,ABERDEEN,AB24 2QD

Number:SC625336
Status:ACTIVE
Category:Private Limited Company

S M BRISCOMBE ELECTRICAL ENGINEER LIMITED

6. THE CHASE,NORTH YORKS,HG5 0SY

Number:05007429
Status:ACTIVE
Category:Private Limited Company

SL018661 LP

SUITE 7007,AYR,KA7 1UB

Number:SL018661
Status:ACTIVE
Category:Limited Partnership

SMARTHOMZ LTD

148 148 BURY NEW ROAD,WHITEFIELD,M45 6AD

Number:11060428
Status:ACTIVE
Category:Private Limited Company

TBIT SERVICES LTD

38 HUNGER HILLS AVENUE,LEEDS,LS18 5JT

Number:09963945
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