Advanced company searchLink opens in new window

DANESH COMMUNICATIONS LIMITED

Company number 09234850

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
03 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
06 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
05 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
04 Oct 2017 PSC04 Change of details for Dr Bianca Daneshfar-Nia as a person with significant control on 1 September 2016
04 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
04 Oct 2017 PSC01 Notification of Bianca Daneshfar-Nia as a person with significant control on 6 April 2016
03 May 2017 AA Total exemption full accounts made up to 31 January 2017
07 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
21 Sep 2016 CH01 Director's details changed for Bianca Daneshfar-Nia on 1 September 2016
21 Sep 2016 AD01 Registered office address changed from C/O David Grant Chartered Accountants Suite 132 186 st. Albans Road Watford WD24 4AS England to 106 Charter Avenue Ilford Essex IG2 7AD on 21 September 2016
18 May 2016 AA Micro company accounts made up to 31 January 2016
18 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 January 2016
18 Nov 2015 AD01 Registered office address changed from 22 Alba Gardens Golders Green London NW11 9NR to C/O David Grant Chartered Accountants Suite 132 186 st. Albans Road Watford WD24 4AS on 18 November 2015
15 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
25 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-25
  • GBP 1