Advanced company searchLink opens in new window

DANU II HOLDINGS LIMITED

Company number 06775563

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)
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
15 Dec 2023 TM01 Termination of appointment of Saira Jane Johnston as a director on 8 December 2023
15 Dec 2023 AP01 Appointment of Ms Anna Louise Bath as a director on 8 December 2023
09 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
08 Sep 2022 AP01 Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022
08 Sep 2022 TM01 Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022
08 Sep 2022 AP01 Appointment of Mr Matteo Quatraro as a director on 5 September 2022
08 Sep 2022 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022
04 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
06 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
19 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
19 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Sep 2019 PSC05 Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on 22 March 2019
12 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
21 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
14 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 17 December 2017 with updates
09 Jan 2018 PSC02 Notification of Gravis Onshore Wind 2 Limited as a person with significant control on 1 December 2017