DAN. CO. CONSULTING LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
C/O AVANTI COMPANY SECRETARIAL LTD
BRIGHTWELL BARNS IPSWICH ROAD
BRIGHTWELL
IPSWICH
SUFFOLK
IP10 0BJ
ENGLAND

View Document

24/03/1424 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 01/01/2014

View Document

05/11/135 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LTD / 21/08/2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
C/O AVANTI COMPANY SECRETARIAL LTD
C/O BASEPOINT 70-72 THE HAVENS
IPSWICH
SUFFOLK
IP3 9BF
UNITED KINGDOM

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
BASEPOINT 70-72 THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9BF
UNITED KINGDOM

View Document

30/10/1230 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAA COMPANY SERVICES LIMITED / 29/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
HITHER GREEN HOUSE
42 FAIRDENE ROAD
COULSDON
SURREY
CR5 1RB

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEAN COCCOLI / 14/09/2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

30/03/1230 March 2012 CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED

View Document

30/03/1230 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEAN COCCOLI / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DEBASTE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DEBASTE / 01/04/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED LAURENCE DEBASTE

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM:
42 FAIRDENE ROAD
COULSDON
SURREY
CR5 1RB

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 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