DANEMOUNT SECURITIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Cessation of Doris Gardner (Dec'd) as a person with significant control on 2021-08-16

View Document

21/01/2221 January 2022 Notification of Simon Style as a person with significant control on 2021-08-16

View Document

21/01/2221 January 2022 Notification of Phillip Adrian Raphael Style as a person with significant control on 2021-08-16

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 DIRECTOR APPOINTED MR SIMON STYLE

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR DORIS GARDNER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS GARDNER / 30/06/2017

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/157 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

19/02/1319 February 2013 ALTER ARTICLES 30/12/2012

View Document

19/02/1319 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1314 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS GARDNER / 16/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ADRIAN RAPHAEL STYLE / 16/12/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MEEKIN

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED PHILLIP ADRIAN RAPHAEL STYLE

View Document

27/12/0827 December 2008 SECRETARY APPOINTED SIMON ANTHONY STYLE

View Document

31/12/0731 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 693A HIGH ROAD FINCHLEY LONDON N12 0DA

View Document

04/01/024 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 ALTER MEM AND ARTS 20/12/94

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9211 February 1992 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: 23 CEDAR DRIVE LONDON N2 OPS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/80

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/79

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/77

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/78

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

21/01/8721 January 1987 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FIRST GAZETTE

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 2-7, VICTORIA SQUARE, LONDON SW1

View Document

27/08/6327 August 1963 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