DANEBRIDGE GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Micro company accounts made up to 2024-09-30 |
16/10/2416 October 2024 | Change of details for Mr James Oliver Howe as a person with significant control on 2024-09-26 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
15/10/2415 October 2024 | Director's details changed for Mr James Oliver Howe on 2024-09-26 |
14/10/2414 October 2024 | Termination of appointment of Simon Howe as a director on 2024-09-26 |
14/10/2414 October 2024 | Appointment of Ms Arabella Therese Woods as a director on 2024-09-26 |
14/10/2414 October 2024 | Notification of Arabella Therese Woods as a person with significant control on 2024-09-26 |
14/10/2414 October 2024 | Change of details for Mr James Oliver Howe as a person with significant control on 2024-09-26 |
14/10/2414 October 2024 | Cessation of Simon Howe as a person with significant control on 2024-09-26 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-12 with updates |
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 |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-12 with updates |
08/11/228 November 2022 | Accounts for a dormant company made up to 2022-09-23 |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/06/204 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER ROWE / 13/09/2018 |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER ROWE / 13/09/2018 |
13/09/1813 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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