Advanced company searchLink opens in new window

D N MANAGEMENT LIMITED

Company number 03213074

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 AD01 Registered office address changed from Suite 9 Crown Way Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Crown Way Warmley Bristol BS30 8FJ on 23 November 2021
25 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to Suite 9 Crown Way Warmley Bristol BS30 8FJ on 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Mar 2018 CH01 Director's details changed for Linda Jane Naylor on 1 August 2017
23 Mar 2018 CH01 Director's details changed for Douglas Naylor on 1 August 2017
23 Mar 2018 CH03 Secretary's details changed for Linda Jane Naylor on 1 August 2017
23 Mar 2018 PSC04 Change of details for Linda Jane Naylor as a person with significant control on 1 August 2017
23 Mar 2018 PSC04 Change of details for Douglas Naylor as a person with significant control on 1 August 2017
12 Mar 2018 AD01 Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 1 Bell Street 2nd Floor London NW1 5BY on 12 March 2018
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015