Advanced company searchLink opens in new window

DAN'S SOLUTIONS LTD

Company number 11801023

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
03 May 2023 AA Total exemption full accounts made up to 28 February 2023
03 Apr 2023 PSC04 Change of details for Mr Ardit Dani as a person with significant control on 28 February 2023
31 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Mar 2023 CH01 Director's details changed for Mr Ardit Dani on 28 February 2023
29 Mar 2023 PSC04 Change of details for Mr Ardit Dani as a person with significant control on 28 February 2023
29 Mar 2023 AD01 Registered office address changed from 2 Denny Avenue Waltham Abbey EN9 1NS England to Flat 4, 45 George Lane London E18 1LN on 29 March 2023
27 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
27 Apr 2022 AD01 Registered office address changed from 60 Norwood Drive Harrow HA2 7PE England to 2 Denny Avenue Waltham Abbey EN9 1NS on 27 April 2022
06 Apr 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 CS01 Confirmation statement made on 31 January 2021 with updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 AA Micro company accounts made up to 28 February 2020
16 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
15 Jul 2019 AD01 Registered office address changed from 49a Meadow Road Pinner Middlesex HA5 1ED United Kingdom to 60 Norwood Drive Harrow HA2 7PE on 15 July 2019
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 1