About

Registered Number: 03845277
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Station Close, Potters Bar, EN6 1TL,

 

Dasino Ltd was founded on 21 September 1999 with its registered office in Potters Bar, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has 2 directors listed as Lau, Hung, Tang, Oi Chun at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Hung 13 December 1999 - 1
TANG, Oi Chun 21 September 1999 12 December 1999 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 September 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 27 February 2018
MR01 - N/A 12 February 2018
MR01 - N/A 12 January 2018
MR04 - N/A 09 November 2017
MR01 - N/A 09 November 2017
AA - Annual Accounts 30 August 2017
MR01 - N/A 10 July 2017
MR04 - N/A 18 April 2017
MR04 - N/A 18 April 2017
CS01 - N/A 08 March 2017
MR01 - N/A 20 December 2016
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 22 September 2014
MR01 - N/A 15 August 2014
MR01 - N/A 14 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 25 August 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 07 October 2009
AR01 - Annual Return 07 October 2009
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 17 October 2006
AAMD - Amended Accounts 16 March 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2002
395 - Particulars of a mortgage or charge 19 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 17 October 2002
225 - Change of Accounting Reference Date 05 August 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 14 August 2001
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
CERTNM - Change of name certificate 14 October 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 04 January 2018 Outstanding

N/A

A registered charge 08 November 2017 Outstanding

N/A

A registered charge 04 July 2017 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Outstanding

N/A

Deed of charge 25 October 2002 Fully Satisfied

N/A

Deed of charge 08 October 2002 Fully Satisfied

N/A

Legal charge 30 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.