- Company Overview for DANCING TEXT LTD (07165774)
- Filing history for DANCING TEXT LTD (07165774)
- People for DANCING TEXT LTD (07165774)
- More for DANCING TEXT LTD (07165774)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
14 Mar 2024 | AP01 | Appointment of Ms Rachel Hillier as a director on 8 March 2024 | |
14 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
17 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Office 14, Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to Unicorn Studios 1 Orwell Place Ipswich IP4 1BB on 19 November 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL England to Office 14, Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 23 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
25 Apr 2018 | PSC04 | Change of details for Mr Keith Mcdonnell as a person with significant control on 23 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Keith Mcdonnell on 23 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL on 8 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|