Dadooda Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-06-30 | |
Trade Debtors | £36 | -6,333% |
Employees | £1 | 0% |
Total assets | £321 | -51,951% |
OYSTER DIGITAL IMAGES LIMITED
NUGGITZ LIMITED
THE CANOPY CHANNEL LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05223422 |
Record last updated |
Thursday, September 15, 2016 12:00:03 AM UTC |
Official Address |
820 The Crescent Colchester Business Park Highwoods
There are 327 companies registered at this street
|
Locality |
Highwoods |
Region |
Essex, England |
Postal Code |
CO49YQ
|
Sector |
Other information technology service activities |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Sep 6, 2013 |
Annual return
|  |
Financials |
Sep 3, 2013 |
Annual accounts
|  |
Registry |
Dec 28, 2012 |
Three appointments: 2 companies and a man
|  |
Financials |
Sep 27, 2012 |
Annual accounts
|  |
Registry |
Sep 6, 2012 |
Annual return
|  |
Financials |
Sep 19, 2011 |
Annual accounts
|  |
Registry |
Sep 14, 2011 |
Annual return
|  |
Financials |
Sep 24, 2010 |
Annual accounts
|  |
Registry |
Sep 24, 2010 |
Annual return
|  |
Registry |
Sep 23, 2010 |
Change of registered office address
|  |
Registry |
Sep 6, 2010 |
Resignation of one Secretary
|  |
Financials |
Sep 11, 2009 |
Annual accounts
|  |
Registry |
Sep 9, 2009 |
Annual return
|  |
Registry |
Mar 31, 2009 |
Memorandum of association
|  |
Registry |
Feb 19, 2009 |
Company name change
|  |
Registry |
Sep 10, 2008 |
Annual return
|  |
Financials |
Jun 27, 2008 |
Annual accounts
|  |
Registry |
Jun 24, 2008 |
Memorandum of association
|  |
Registry |
Jun 12, 2008 |
Disapplication of pre-emption rights
|  |
Registry |
Jun 12, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 12, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Jun 12, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Jun 12, 2008 |
£ nc 1000/1500000
|  |
Registry |
Jun 12, 2008 |
Authorised allotment of shares and debentures
|  |
Registry |
Sep 17, 2007 |
Annual return
|  |
Financials |
Sep 11, 2007 |
Annual accounts
|  |
Registry |
Sep 6, 2006 |
Annual return
|  |
Registry |
Jul 10, 2006 |
Memorandum of association
|  |
Registry |
Jun 21, 2006 |
Change of name certificate
|  |
Registry |
Jun 21, 2006 |
Company name change
|  |
Registry |
Apr 6, 2006 |
Memorandum of association
|  |
Registry |
Mar 22, 2006 |
Change of name certificate
|  |
Registry |
Mar 22, 2006 |
Company name change
|  |
Financials |
Mar 1, 2006 |
Annual accounts
|  |
Registry |
Sep 7, 2005 |
Annual return
|  |
Registry |
Dec 1, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 1, 2004 |
Change of accounting reference date
|  |
Registry |
Sep 7, 2004 |
Resignation of a secretary
|  |
Registry |
- |
Resignation of one Secretary
|  |