DANESH COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/09/2426 September 2024 Director's details changed for Bianca Daneshfar-Nia on 2024-07-13

View Document

26/09/2426 September 2024 Change of details for Dr Bianca Daneshfar-Nia as a person with significant control on 2024-07-13

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

03/03/213 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

05/03/205 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / DR BIANCA DANESHFAR-NIA / 01/09/2016

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANCA DANESHFAR-NIA

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O DAVID GRANT CHARTERED ACCOUNTANTS SUITE 132 186 ST. ALBANS ROAD WATFORD WD24 4AS ENGLAND

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BIANCA DANESHFAR-NIA / 01/09/2016

View Document

18/05/1618 May 2016 PREVEXT FROM 30/09/2015 TO 31/01/2016

View Document

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 22 ALBA GARDENS GOLDERS GREEN LONDON NW11 9NR

View Document

15/10/1515 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 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