- Company Overview for DANADO LIMITED (09639894)
- Filing history for DANADO LIMITED (09639894)
- People for DANADO LIMITED (09639894)
- More for DANADO LIMITED (09639894)
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) |
---|---|---|---|
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
02 Jan 2022 | AD01 | Registered office address changed from 103 Crackthorne Drive Rugby CV23 0GJ England to 3 Tythbarn Leys Rugby CV23 0GY on 2 January 2022 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
24 Mar 2021 | TM01 | Termination of appointment of Yemisi Abisola Adeosun as a director on 24 March 2021 | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
11 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 Aug 2019 | AD01 | Registered office address changed from 103 Crackthorn Drive 103, Crackthorn Drive Rugby Warwickshire CV23 0GJ United Kingdom to 103 Crackthorne Drive Rugby CV23 0GJ on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 5 Morrell Close Luton LU3 3XB United Kingdom to 103 Crackthorn Drive 103, Crackthorn Drive Rugby Warwickshire CV23 0GJ on 28 August 2019 | |
12 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Yemi Adeosun on 10 May 2017 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Sep 2016 | AP01 | Appointment of Mrs Yemisi Abisola Adeosun as a director on 15 September 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|