DANNI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

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

View Accounts

09/08/249 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Miss Danni Zhang on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England to 27 Crossway London SW20 9JA on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Miss Danni Zhang as a person with significant control on 2023-05-16

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MISS DANNI ZHANG / 12/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 149 VENICE CORTE 2 ELMIRA STREET LONDON SE13 7FQ ENGLAND

View Document

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

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 15 POPESHEAD COURT PETER LANE YORK YO1 8SU

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MISS DANNI ZHANG / 27/07/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/08/151 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM HAR05 HARRIS HOUSE DARWIN COLLEGE THE UNIVERSITY OF KENT CANTERBURY KENT CT2 7NY

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 15/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 27/10/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 149 VENICE CORTE 2 ELMIRA STREET LONDON SE13 7FW ENGLAND

View Document

27/07/1327 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 21 FRIARS MEAD LONDON E14 3JY UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 06/05/2013

View Document

28/02/1328 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 14/10/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 21 FRIARS MEAD LONDON E14 9JY UNITED KINGDOM

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM FLAT 11 CITY COURT 15 LOWER CANAL WALK SOUTHAMPTON SO14 3HL UNITED KINGDOM

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 11/10/2012

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/07/128 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 08/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 72 MANOR ROAD RICHMOND SURREY TW9 1YB UNITED KINGDOM

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNI ZHANG / 13/08/2011

View Document

30/06/1130 June 2011 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