Advanced company searchLink opens in new window

DAN FRANCIUG LTD

Company number 08494406

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
03 May 2018 AD01 Registered office address changed from 28 Clammas Way Uxbridge UB8 3AN England to 2 Rosemary Close Uxbridge UB8 3QA on 3 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 March 2017
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 18 April 2017 with updates
08 Jun 2017 AD01 Registered office address changed from 470 Church Lane London NW9 8UA England to 28 Clammas Way Uxbridge UB8 3AN on 8 June 2017
09 Feb 2017 AA Micro company accounts made up to 30 April 2016
09 Feb 2017 AD01 Registered office address changed from 28 Clammas Way Uxbridge UB8 3AN England to 470 Church Lane London NW9 8UA on 9 February 2017
26 Nov 2016 AD01 Registered office address changed from 14 Lancaster Road Uxbridge Middlesex UB8 1AW to 28 Clammas Way Uxbridge UB8 3AN on 26 November 2016
18 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off