About

Registered Number: 03834729
Date of Incorporation: 26/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Edward House, Lancaster Way Business Park, Ely, Cambs, CB6 3NW

 

Established in 1999, Das International Ltd are based in Ely in Cambs. Das International Ltd has 5 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABELLANEDA MARTINEZ, Jose' Luis 02 September 1999 - 1
DENNIS, Ian 26 August 1999 - 1
ABELLANEDA MARTINEZ, Francisco 02 September 1999 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Julie 04 September 2002 - 1
VAN DER HART, Marinus 26 August 1999 02 September 2002 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 July 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 12 December 2019
MR01 - N/A 03 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 10 July 2017
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 May 2016
SH03 - Return of purchase of own shares 18 April 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 26 August 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 11 January 2002
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 23 May 2001
RESOLUTIONS - N/A 15 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
363s - Annual Return 15 September 2000
288c - Notice of change of directors or secretaries or in their particulars 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
123 - Notice of increase in nominal capital 30 September 1999
225 - Change of Accounting Reference Date 15 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

Debenture 17 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.