DANCIN' MOTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from 60 Sarah Drive Edwalton Nottingham NG12 4LW England to 46 Varney Road Nottingham NG11 8EX on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-01-31

View Document

13/12/2413 December 2024 Registered office address changed from 9 Pitch Close Carlton Nottingham NG4 1SL England to 60 Sarah Drive Edwalton Nottingham NG12 4LW on 2024-12-13

View Document

21/06/2421 June 2024 Cessation of Rebecca Samantha Thomas as a person with significant control on 2024-05-01

View Document

21/06/2421 June 2024 Termination of appointment of Rebecca Samantha Thomas as a director on 2024-06-07

View Document

25/05/2425 May 2024 Appointment of Mr Michael Dinmore as a director on 2024-05-12

View Document

11/05/2411 May 2024 Withdraw the company strike off application

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Registered office address changed from 46 Varney Road Nottingham NG11 8EX England to 9 Pitch Close Carlton Nottingham NG4 1SL on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/02/2217 February 2022 Notification of Rebecca Samantha Thomas as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mrs Rebecca Samantha Thomas as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Michael Terence Dinmore as a director on 2022-02-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/11/217 November 2021 Micro company accounts made up to 2021-01-31

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 6 GUM TREE CLOSE EDWALTON NOTTINGHAM NG12 4FZ UNITED KINGDOM

View Document

04/10/204 October 2020 CESSATION OF REBECCA SAMANTHA MAYFIELD AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TERENCE DINMORE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MICHAEL TERENCE DINMORE

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA MAYFIELD

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MISS REBECCA SAMANTHA MAYFIELD / 23/06/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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