Advanced company searchLink opens in new window

DANER - DENISA LOGISTICS LIMITED

Company number 09434140

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)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
16 Nov 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
04 Apr 2022 AD01 Registered office address changed from 64 Spire Way Wainscott Rochester ME3 8FS to 62 Bryant Road Rochester ME2 3ES on 4 April 2022
10 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
24 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 Feb 2016 CH01 Director's details changed for Mr Catalin Sarau on 1 February 2016
18 Dec 2015 AD01 Registered office address changed from 20 Denton Street Gravesend Kent DA12 2QJ to 64 Spire Way Wainscott Rochester ME3 8FS on 18 December 2015
17 Apr 2015 AD01 Registered office address changed from 44a Darnley Street Gravesend Kent DA11 0PH United Kingdom to 20 Denton Street Gravesend Kent DA12 2QJ on 17 April 2015
17 Apr 2015 CH01 Director's details changed for Mr Catalin Sarau on 1 March 2015
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted