DANEBRIDGE GROUP LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Change of details for Mr James Oliver Howe as a person with significant control on 2024-09-26

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

15/10/2415 October 2024 Director's details changed for Mr James Oliver Howe on 2024-09-26

View Document

14/10/2414 October 2024 Termination of appointment of Simon Howe as a director on 2024-09-26

View Document

14/10/2414 October 2024 Appointment of Ms Arabella Therese Woods as a director on 2024-09-26

View Document

14/10/2414 October 2024 Notification of Arabella Therese Woods as a person with significant control on 2024-09-26

View Document

14/10/2414 October 2024 Change of details for Mr James Oliver Howe as a person with significant control on 2024-09-26

View Document

14/10/2414 October 2024 Cessation of Simon Howe as a person with significant control on 2024-09-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

26/09/2426 September 2024 Registered office address changed from 5 Yeomans Court Hertford Hertfordshire SG13 7HJ United Kingdom to Halfway House Farm Stanstead Road Hunsdon Ware SG12 8PU on 2024-09-26

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-09-23

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER ROWE / 13/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER ROWE / 13/09/2018

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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