DANCEDRAFT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1312 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

20/06/1220 June 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/11/1125 November 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/11/1123 November 2011 24/02/10 FULL LIST AMEND

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR TANBRIND DIRECTORS LTD

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 24/02/09 FULL LIST AMEND

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR JAMES EDWARD BOODOOSINGH

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/02/05; CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 34 JAMES STREET, LONDON, W1

View Document

24/03/9824 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/08/976 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ALTER MEM AND ARTS 14/07/93

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

24/02/9324 February 1993 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