DANUTA LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Change of details for Mr Christophe Henry Noye as a person with significant control on 2022-04-06

View Document

27/04/2227 April 2022 Notification of Helen Mary Noye as a person with significant control on 2022-04-06

View Document

24/12/2124 December 2021 Director's details changed for Christophe Henry Georges Noye on 2021-12-23

View Document

24/12/2124 December 2021 Change of details for Mr Christophe Henry Noye as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Registered office address changed from 28 Ash Crescent Tutshill Chepstow NP16 7FL Wales to 6 Wirewood Crescent Tutshill Chepstow Gloucestershire NP16 7BZ on 2021-12-24

View Document

23/12/2123 December 2021 Secretary's details changed for Helen Mary Noye on 2021-12-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM THE APEX SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE HENRY GEORGES NOYE / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY NOYE / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE HENRY NOYE / 26/03/2019

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE HENRY NOYE / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY NOYE / 19/09/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE HENRY GEORGES NOYE / 19/09/2017

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY NOYE / 19/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE HENRY GEORGES NOYE / 26/06/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY NOYE / 26/06/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 4

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 3

View Document

25/04/1425 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 31 ACORN GARDENS, BURGHFIELD COMMON, READING BERKSHIRE RG7 3GN

View Document

13/09/1113 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY NOYE / 26/08/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE HENRY GEORGES NOYE / 26/08/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE HENRY GEORGES NOYE / 01/10/2009

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY NOYE / 01/10/2009

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0931 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN BARTON / 18/04/2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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