DANANA MANAGEMENT SERVICES LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Philip James Eyre on 2024-11-29

View Document

02/07/242 July 2024 Appointment of Mrs Maria Nuria Romero Jose as a director on 2024-06-25

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Change of details for Mrs Maria Nuria Romero Jose as a person with significant control on 2023-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-01-02

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES EYRE / 02/06/2017

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA NURIA ROMERO JOSE / 02/06/2017

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES EYRE / 07/08/2017

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES EYRE / 02/06/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company