DANB (SOLUTIONS) LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Certificate of change of name |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-16 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Certificate of change of name |
03/05/243 May 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2024-05-03 |
02/05/242 May 2024 | Registered office address changed from The London Office, 85 Great Portland Street London W1W 7LT to 85 Great Portland Street London W1W 7LT on 2024-05-02 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/01/2414 January 2024 | Termination of appointment of Sophie Neill as a secretary on 2024-01-12 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Registration of charge 091205900001, created on 2022-01-28 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2020-06-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
14/12/2114 December 2021 | Cessation of Progresseve Limited as a person with significant control on 2021-11-18 |
14/12/2114 December 2021 | Appointment of Mrs Sophie Neill as a secretary on 2021-11-17 |
14/12/2114 December 2021 | Appointment of Mr Dominic Justin Brookman as a director on 2021-11-17 |
14/12/2114 December 2021 | Notification of Danb Group Ltd as a person with significant control on 2021-11-18 |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Confirmation statement made on 2021-10-22 with updates |
07/12/217 December 2021 | Termination of appointment of Andreas David Mezei as a director on 2021-07-16 |
07/12/217 December 2021 | Registered office address changed from Flat 67 Katie Court 21 Edwin Street London E16 1YA England to The London Office, 85 Great Portland Street London W1W 7LT on 2021-12-07 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR TIMOTHY JAMES RITSON |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC BROOKMAN |
25/10/1925 October 2019 | COMPANY NAME CHANGED VOUCHERPOINT MOBILE SALES LIMITED CERTIFICATE ISSUED ON 25/10/19 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 3RD FLOOR 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESSEVE LIMITED |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR ANDREAS DAVID MEZEI |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
22/10/1922 October 2019 | CESSATION OF DOMINIC JUSTIN BROOKMAN AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
27/02/1827 February 2018 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/01/1710 January 2017 | DISS40 (DISS40(SOAD)) |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
29/11/1629 November 2016 | FIRST GAZETTE |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM DIAMOND HOUSE 179 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/09/1522 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | PREVSHO FROM 31/07/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 44-46 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM |
08/07/148 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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