DANCIN' MOTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
18/03/2518 March 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-01-31 |
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 |
21/06/2421 June 2024 | Cessation of Rebecca Samantha Thomas as a person with significant control on 2024-05-01 |
21/06/2421 June 2024 | Termination of appointment of Rebecca Samantha Thomas as a director on 2024-06-07 |
25/05/2425 May 2024 | Appointment of Mr Michael Dinmore as a director on 2024-05-12 |
11/05/2411 May 2024 | Withdraw the company strike off application |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
25/04/2425 April 2024 | Application to strike the company off the register |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Confirmation statement made on 2024-01-17 with no updates |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-17 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-01-31 |
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 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
17/02/2217 February 2022 | Notification of Rebecca Samantha Thomas as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mrs Rebecca Samantha Thomas as a director on 2022-02-17 |
17/02/2217 February 2022 | Termination of appointment of Michael Terence Dinmore as a director on 2022-02-17 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/11/217 November 2021 | Micro company accounts made up to 2021-01-31 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/10/204 October 2020 | REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 6 GUM TREE CLOSE EDWALTON NOTTINGHAM NG12 4FZ UNITED KINGDOM |
04/10/204 October 2020 | CESSATION OF REBECCA SAMANTHA MAYFIELD AS A PSC |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TERENCE DINMORE |
31/08/1731 August 2017 | DIRECTOR APPOINTED MR MICHAEL TERENCE DINMORE |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MAYFIELD |
31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA SAMANTHA MAYFIELD / 23/06/2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
23/01/1423 January 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