DANEMARSH LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM C/O ASTON CARTER, REGUS HOUSE FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU WALES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MR ROOZBEH GHANAVATI

View Document

15/09/1915 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOZBEH GHANAVATI

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MR ROOZBEH GHANAVATI

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

14/09/1914 September 2019 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

01/04/191 April 2019 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