DANEDAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Termination of appointment of Ian Francis Benson as a director on 2022-10-10

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/05/2127 May 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067030770003

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 13 ROSSALL ROAD THORNTON CLEVELEYS LANCASHIRE FY5 1AP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067030770002

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WILCOCK

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED PATRICIA MARIA BENSON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR IAN FRANCIS BENSON

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIBENA FOODS LIMITED

View Document

20/12/1720 December 2017 CESSATION OF LORRAINE SHUTTLEWORTH AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF VIVIENNE FREDA KAY AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SHUTTLEWORTH

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE KAY

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE FREDA KAY

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE FREDA KAY

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SHUTTLEWORTH / 01/01/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 ADOPT ARTICLES 04/01/2012

View Document

09/01/129 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1110 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SHUTTLEWORTH / 19/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FREDA KAY / 19/09/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

09/10/099 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SHUTTLEWORTH / 01/12/2008

View Document

06/10/086 October 2008 DIRECTOR APPOINTED LORRAINE SHUTTLEWORTH

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/10/086 October 2008 DIRECTOR APPOINTED VIVIENNE FREDA KAY

View Document

06/10/086 October 2008 SECRETARY APPOINTED PAUL MALCOLM WILCOCK

View Document

19/09/0819 September 2008 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