DANIELLE COLLINS LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Registered office address changed from PO Box 301 3 Edgar Buildings George Street Bath BA1 2FJ England to 3 Edgar Buildings Office 301, 3 Edgar Buildings George Street Bath Somerset BA1 2FJ on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr Bruce De Groote as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mrs Danielle Louise De Groote as a person with significant control on 2023-11-27

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM ST MARKS LODGE WORCESTER BUILDINGS BATH BA1 6QS UNITED KINGDOM

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE DE GROOTE / 30/09/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DE GROOTE / 30/09/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE DE GROOTE / 30/09/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE DE GROOTE / 30/09/2019

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information