DANS LE NOIR LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Secretary's details changed for Canute Secretaries Limited on 2024-10-10 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Director's details changed for Edouard Jean Marie Arthur De Broglie on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Mr Paul Frederick Barry-Walsh as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Edouard Jean Marie Arthur De Broglie as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mr Paul Frederick Barry-Walsh on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mr Paul Frederick Barry-Walsh on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Edouard Jean Marie Arthur De Broglie on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Edouard Jean Marie Arthur De Broglie on 2024-03-25 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Secretary's details changed for Canute Secretaries Limited on 2023-03-21 |
04/02/234 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Secretary's details changed for Canute Secretaries Limited on 2021-11-17 |
09/10/219 October 2021 | Register inspection address has been changed to 27 Greville Street London EC1N 8TN |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
01/02/141 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/02/141 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK BARRY WALSH / 04/02/2011 |
04/02/114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM AYLESBURY HOUSE 17 - 18 AYLESBURY STREET LONDON EC1R 0DB |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/04/0821 April 2008 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 30-31 CLERKENWELL GREEN LONDON EC1R 0DU |
04/02/084 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | SECRETARY RESIGNED |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/03/079 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/04/065 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/069 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 21 DARTMOUTH STREET WESTMINSTER LONDON SW1H 9BP |
03/01/063 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 1-5 BRIDGE STREET ANDOVER HAMPSHIRE SP10 1BE |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | NEW SECRETARY APPOINTED |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | SECRETARY RESIGNED |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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