Advanced company searchLink opens in new window

DANALACIA LTD

Company number 12223467

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)
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
09 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
08 May 2023 AD01 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 8 May 2023
15 Dec 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Nov 2022 AD01 Registered office address changed from 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 17 November 2022
07 Oct 2022 AA Micro company accounts made up to 5 April 2022
05 Mar 2022 AD01 Registered office address changed from 34 Elgin Ave Garswood Wigan WN4 0RH United Kingdom to 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB on 5 March 2022
03 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 5 April 2021
22 Aug 2021 PSC07 Cessation of Michaela Gray as a person with significant control on 12 July 2020
21 Aug 2021 PSC01 Notification of Jamelyn Talamayan as a person with significant control on 12 July 2020
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
18 Jan 2021 AD01 Registered office address changed from 61 Heydon Way Hersham RH12 3GL to 34 Elgin Ave Garswood Wigan WN4 0RH on 18 January 2021
23 Dec 2020 CS01 Confirmation statement made on 23 September 2020 with updates
22 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
29 Jul 2020 TM01 Termination of appointment of Michaela Gray as a director on 12 July 2020
28 Jul 2020 AP01 Appointment of Ms Jamelyn Talamayan as a director on 12 July 2020
09 Mar 2020 AD01 Registered office address changed from 173 High Street East Wallsend NE28 7RL United Kingdom to 61 Heydon Way Hersham RH12 3GL on 9 March 2020
24 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted