- Company Overview for DANBY ASSOCIATES LIMITED (06565300)
- Filing history for DANBY ASSOCIATES LIMITED (06565300)
- People for DANBY ASSOCIATES LIMITED (06565300)
- More for DANBY ASSOCIATES LIMITED (06565300)
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) |
---|---|---|---|
01 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
29 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from Flat B, 36 Elgin Crescent London W11 2JR England to 1 Makepeace Court Blagrove Road Teddington Richmond upon Thames TW11 0ED on 9 November 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2021 | CH01 | Director's details changed for David Fisher on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to Flat B, 36 Elgin Crescent London W11 2JR on 8 April 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | AD01 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for David Fisher on 10 November 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Joanne Fisher as a secretary on 2 December 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 8 August 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |