DAQUISE LIMITED



Company Documents

DateDescription
30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
16/09/1916 September 2019 DIRECTOR APPOINTED MR JAN WITOLD BOGDAN STANKIEWICZ

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF ZYGMUNT ADAM LOZINSKI AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ZYGMUNT LOZINSKI

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
03/08/153 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
20/10/1420 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
13/09/1313 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O LANE & CO 118/120 NORTH STREET HORNCHURCH ESSEX RM11 1SU UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 20 THURLOE STREET LONDON SW7 2LT

View Document

06/09/116 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/102 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZYGMUNT ADAM LOZINSKI / 01/01/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN CZESLAW STANKIEWICZ / 01/01/2010

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 118-120 NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: 118-120 NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document



28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ

View Document

11/02/0311 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/08/01

View Document

28/02/0128 February 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/08/9713 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/09/9616 September 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 21/07/93; CHANGE OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 NC INC ALREADY ADJUSTED 30/03/93

View Document

31/08/9331 August 1993 £ NC 200/20000 30/03/

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9229 February 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/10/9123 October 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 21/07/90; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

21/07/8921 July 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/09/8622 September 1986 NEW SECRETARY APPOINTED

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8628 February 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company