Advanced company searchLink opens in new window

DANBURY 2020 LTD

Company number 12491927

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
19 Jan 2024 PSC07 Cessation of Lisa Xihua Wu as a person with significant control on 22 December 2022
19 Jan 2024 PSC07 Cessation of Stephen Frederick Turff as a person with significant control on 20 December 2022
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 CS01 Confirmation statement made on 17 July 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 31 March 2022
07 Feb 2023 CH01 Director's details changed for Mr Michael John Williams on 6 February 2023
07 Feb 2023 PSC04 Change of details for Michael Williams as a person with significant control on 6 February 2023
05 Dec 2022 CH01 Director's details changed for Mr Michael Williams on 5 December 2022
05 Dec 2022 PSC04 Change of details for Michael Williams as a person with significant control on 5 December 2022
05 Dec 2022 AD01 Registered office address changed from Lgj House, Unit 5 Knowles Farm Estate Wycke Hill Maldon CM9 6SH United Kingdom to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 5 December 2022
10 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
26 Aug 2020 PSC01 Notification of Lisa Xihua Wu as a person with significant control on 25 June 2020
26 Aug 2020 PSC01 Notification of Stephen Frederick Turff as a person with significant control on 25 June 2020
14 Aug 2020 PSC04 Change of details for Michael Williams as a person with significant control on 25 June 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 22/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 22/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 200
10 Jul 2020 MA Memorandum and Articles of Association
30 Jun 2020 MR01 Registration of charge 124919270001, created on 26 June 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates