Advanced company searchLink opens in new window

DANAWAY BORDEN LIMITED

Company number 07029519

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)
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
30 Aug 2022 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 30 August 2022
11 Aug 2022 PSC08 Notification of a person with significant control statement
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 PSC07 Cessation of Neil Scott as a person with significant control on 11 August 2022
11 Aug 2022 PSC07 Cessation of Joanne Lesley Harrison as a person with significant control on 11 August 2022
11 Aug 2022 PSC07 Cessation of Stanley Nicholas Dawson as a person with significant control on 11 August 2022
31 May 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Aug 2020 TM01 Termination of appointment of Stanley Nicholas Dawson as a director on 20 August 2020
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
04 May 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
16 Aug 2019 PSC07 Cessation of David John Lanckmans as a person with significant control on 18 April 2019
16 Aug 2019 TM01 Termination of appointment of David John Lanckmans as a director on 18 April 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2019 PSC01 Notification of Stanley Nicholas Dawson as a person with significant control on 6 February 2019
06 Feb 2019 AP01 Appointment of Mr Stanley Nicholas Dawson as a director on 6 February 2019
22 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
06 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Feb 2018 PSC01 Notification of Joanne Lesley Harrison as a person with significant control on 4 July 2017