Advanced company searchLink opens in new window

DADZIE LIMITED

Company number 09520026

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 May 2022 AD01 Registered office address changed from 9 Mount Culver Avenue Sidcup DA14 5JW England to 13 Gibraltar House the Drive Great Warley Brentwood CM13 3AZ on 28 May 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 AD01 Registered office address changed from 25 Sidcup Hill Sidcup DA14 6JP England to 9 Mount Culver Avenue Sidcup DA14 5JW on 20 August 2020
20 Aug 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
11 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Jun 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from 44 Oaklands Hamilton Road Reading RG1 5RN England to 25 Sidcup Hill Sidcup DA14 6JP on 26 November 2018
02 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AD01 Registered office address changed from 11 Dorchester Court Liebenrood Road Reading RG30 2DS England to 44 Oaklands Hamilton Road Reading RG1 5RN on 5 May 2016
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
13 Apr 2016 AD01 Registered office address changed from 11 Dorchester Court Reading RG30 2DS England to 11 Dorchester Court Liebenrood Road Reading RG30 2DS on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Kingsley Gordon Frimpong Dadzie on 13 April 2016
13 Apr 2016 AD01 Registered office address changed from 71 Ravens Way London Greenwich SE12 8HB United Kingdom to 11 Dorchester Court Reading RG30 2DS on 13 April 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted