Company Information for DASQ CAPITAL PARTNERS LTD.
UNITY CENTRE, 7 UNITY STREET, BRISTOL, BS1 5HH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DASQ CAPITAL PARTNERS LTD. | ||||
Legal Registered Office | ||||
UNITY CENTRE 7 UNITY STREET BRISTOL BS1 5HH Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 07360331 | |
---|---|---|
Company ID Number | 07360331 | |
Date formed | 2010-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 14:17:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YASMIN HUSSEIN |
||
ABU-HARIS SHAFI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKOLAI KESTING |
Director | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARALLEL REALISATIONS 2 LIMITED | Director | 2009-02-16 | CURRENT | 1976-05-12 | Dissolved 2016-09-16 | |
PARALLEL REALISATIONS 1 LIMITED | Director | 2009-02-16 | CURRENT | 1934-09-08 | Dissolved 2017-09-20 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAI KESTING | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/14 TO 31/12/13 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Duplex Bridge Corner Sion Place Clifton Bristol BS8 4AX | |
AP03 | Appointment of Ms Yasmin Hussein as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/11 TO 28/02/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/12 FROM 150 Ferndale Road London SW4 7SA United Kingdom | |
CH01 | Director's details changed for Nikolai Kesting on 2011-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/11 FROM the Duplex Bridge Corner Sion Place Clifton Bristol BS8 4AX | |
AR01 | 31/08/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR BUILDING 2610 THE QUADRANT AZTEC WEST BUSINESS PARK BRISTOL BS32 4TR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI KESTING / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABU-HARIS SHAFI / 01/02/2011 | |
RES15 | CHANGE OF NAME 15/04/2011 | |
CERTNM | COMPANY NAME CHANGED DASQ OUTSOURCE SERVICES LTD. CERTIFICATE ISSUED ON 26/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 2ND FLOOR BUILDING 2610 THE QUADRANT AZTEC WEST BRISTOL BS32 4TR UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 08/09/2010 | |
CERTNM | COMPANY NAME CHANGED DASQ FLEET SERVICES LTD CERTIFICATE ISSUED ON 14/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DASQ CAPITAL PARTNERS LTD.
DASQ CAPITAL PARTNERS LTD. owns 4 domain names.
dasq.co.uk dasqcp.co.uk slim-me.co.uk slimming-pants.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DASQ CAPITAL PARTNERS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |