Advanced company searchLink opens in new window

DANTHERM GROUP LIMITED

Company number 02937462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Full accounts made up to 31 December 2022
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 2,181,818
11 Dec 2023 TM01 Termination of appointment of Lars Brodersen as a director on 30 November 2023
31 Aug 2023 CERTNM Company name changed dantherm LIMITED\certificate issued on 31/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
05 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 AA Full accounts made up to 31 December 2021
22 Dec 2021 MR04 Satisfaction of charge 029374620011 in full
22 Dec 2021 MR04 Satisfaction of charge 029374620007 in full
22 Dec 2021 MR04 Satisfaction of charge 029374620009 in full
22 Dec 2021 MR04 Satisfaction of charge 029374620008 in full
22 Dec 2021 MR04 Satisfaction of charge 029374620010 in full
30 Nov 2021 MR04 Satisfaction of charge 029374620012 in full
30 Sep 2021 AA Full accounts made up to 31 December 2020
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 1,181,818
10 Sep 2021 PSC02 Notification of Dantherm Group a/S as a person with significant control on 24 August 2021
21 May 2021 AP01 Appointment of Mr Ian Kenneth Furmidge as a director on 10 May 2021
21 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
20 Jan 2021 PSC02 Notification of Dantherm Group As as a person with significant control on 6 April 2016
24 Dec 2020 AA Full accounts made up to 31 December 2019
27 Nov 2020 PSC07 Cessation of Dantherm Holdings a/S as a person with significant control on 26 November 2020
15 Sep 2020 AD01 Registered office address changed from The Causeway Maldon Essex CM9 5PU to Unit 12 Galliford Road Industrial Estate Heybridge Maldon Essex CM9 4XD on 15 September 2020
11 Jun 2020 AP01 Appointment of Mr Jakob Bonde Jessen as a director on 25 May 2020
10 Jun 2020 TM01 Termination of appointment of Lee Simon Austin as a director on 25 May 2020
08 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates