Advanced company searchLink opens in new window

DANTRA LIMITED

Company number 03126490

Filter by category

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)
28 Jun 2021 AA Full accounts made up to 30 January 2021
18 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
17 Nov 2020 AAMD Amended full accounts made up to 1 February 2020
03 Nov 2020 AA Full accounts made up to 1 February 2020
14 Feb 2020 AA Full accounts made up to 2 February 2019
28 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
08 Apr 2019 CC04 Statement of company's objects
26 Mar 2019 CH03 Secretary's details changed for Mrs Siobhan Mawdsley on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Peter Alan Cowgill on 26 March 2019
06 Mar 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 October 2018
26 Feb 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Feb 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Jan 2019 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
23 Jan 2019 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
10 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 January 2018
24 Apr 2018 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 1 February 2018
24 Apr 2018 PSC07 Cessation of Tracey Marie Shelvey as a person with significant control on 1 February 2018
24 Apr 2018 PSC07 Cessation of Daniel Shelvey as a person with significant control on 1 February 2018
05 Apr 2018 SH08 Change of share class name or designation
29 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 MR01 Registration of charge 031264900002, created on 8 February 2018
05 Feb 2018 AP01 Appointment of Mr Brian Michael Small as a director on 1 February 2018
05 Feb 2018 AP01 Appointment of Mr Peter Alan Cowgill as a director on 1 February 2018