DANI MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

28/08/2428 August 2024 Appointment of Mr Mikhail Mikheili as a director on 2024-08-01

View Document

28/08/2428 August 2024 Change of details for Mr Mikhail Sturki as a person with significant control on 2024-08-06

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 CESSATION OF MARIYAM FERREIRA AS A PSC

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR MIKHAIL STURKI / 24/09/2019

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL STURKI

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MS MARIYAM FERREIRA / 24/09/2019

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR AVDAL NADOYAN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MISS MARIYAM FERREIRA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR AVDAL NADOYAN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL STURKI

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIYAM FERREIRA

View Document

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

View Accounts

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 26 LEAGRAVE RD LUTON BEDS LU4 8HZ

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MISS MARIYAM FERREIRA

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL STURKI / 01/12/2012

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 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