DAN AND DAN LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH England to Sfp Warehhouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-03

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Statement of affairs

View Document

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAWKESWORTH

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR DANIEL HAWKESWORTH

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HAWKESWORTH

View Document

26/07/1826 July 2018 CESSATION OF DANIEL HAWKESWORTH AS A PSC

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL HAWKESWORTH / 06/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/04/185 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FAMILI

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HAWKESWORTH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FAMILI / 15/07/2016

View Document

15/07/1615 July 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 79 VICTORIA ROAD RUISLIP MANOR RUISLIP MIDDLESEX HA4 9BH ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O HEMSLEY MILLER PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAWKESWORTH / 15/07/2016

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FAMILI / 17/04/2014

View Document

22/05/1422 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FAMILI / 17/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAWKESWORTH / 11/12/2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 9 LINCOLN COURT DENHAM UXBRIDGE UB9 5EU ENGLAND

View Document

17/04/1317 April 2013 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