Advanced company searchLink opens in new window

DANUBE BUSINESS CONSULTING LTD.

Company number 09507101

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)
01 Feb 2024 TM01 Termination of appointment of Tamas Lanczi as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Gergely Gyorgy Losonci as a director on 1 February 2024
08 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
22 Apr 2020 CH01 Director's details changed for Mr Tamas Lanczi on 2 August 2018
03 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
02 Aug 2018 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PG England to 90-92 King Street Maidstone Kent ME14 1BH on 2 August 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 PSC04 Change of details for Arpad Habony as a person with significant control on 6 December 2017
24 Aug 2017 PSC07 Cessation of Arthur Finkelstein as a person with significant control on 18 August 2017
10 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 AD01 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 33 Cavendish Square London W1G 0PG on 18 May 2017
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
02 Mar 2017 CH01 Director's details changed for Mr Tamas Lanczi on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 2 March 2017
28 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015