Advanced company searchLink opens in new window

DANMAR INTERIORS LTD

Company number 07606947

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)
30 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
14 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
24 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
29 Apr 2019 AD01 Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019
23 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
10 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
03 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 May 2015 CH01 Director's details changed for Michael John Ive on 1 April 2015
07 May 2015 AD01 Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 May 2015
17 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1