DANSART LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 19 LEESIDE MERRYLEES INDUSTRIAL ESTATE NR.DESFORD LEICESTER LE9 9FS

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/04/0028 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 S386 DISP APP AUDS 26/10/92

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 £ NC 100/10000 29/04/91

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/05/9115 May 1991 NC INC ALREADY ADJUSTED 29/04/91

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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