DANSHE LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

14/07/2514 July 2025 NewRegistration of charge 103197680025, created on 2025-07-14

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Danshe Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Ms Batsheva Leah Apter on 2024-12-18

View Document

26/11/2426 November 2024 Accounts for a medium company made up to 2024-01-31

View Document

22/10/2422 October 2024 Previous accounting period shortened from 2024-01-27 to 2024-01-26

View Document

10/10/2410 October 2024 Registration of charge 103197680024, created on 2024-09-30

View Document

30/09/2430 September 2024 Registration of charge 103197680023, created on 2024-09-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

23/08/2423 August 2024 Satisfaction of charge 103197680021 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 103197680022 in full

View Document

12/08/2412 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Resolutions

View Document

07/08/247 August 2024 Notification of Danshe Holdings Limited as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Cessation of Batsheva Leah Apter as a person with significant control on 2024-08-07

View Document

27/01/2427 January 2024 Full accounts made up to 2023-01-31

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

25/07/2325 July 2023 Previous accounting period extended from 2022-07-28 to 2023-01-27

View Document

05/07/235 July 2023 Current accounting period extended from 2023-01-28 to 2023-07-31

View Document

04/07/234 July 2023 Previous accounting period shortened from 2023-07-28 to 2023-01-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2021-07-31

View Document

25/04/2225 April 2022 Satisfaction of charge 103197680008 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 103197680007 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 103197680010 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 103197680017 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 103197680018 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 103197680019 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 103197680009 in full

View Document

07/04/227 April 2022 Satisfaction of charge 103197680020 in full

View Document

07/04/227 April 2022 Satisfaction of charge 103197680011 in full

View Document

07/04/227 April 2022 Satisfaction of charge 103197680012 in full

View Document

07/04/227 April 2022 Satisfaction of charge 103197680016 in full

View Document

07/04/227 April 2022 Satisfaction of charge 103197680013 in full

View Document

07/04/227 April 2022 Satisfaction of charge 103197680014 in full

View Document

07/04/227 April 2022 Satisfaction of charge 103197680015 in full

View Document

04/04/224 April 2022 Registration of charge 103197680022, created on 2022-03-30

View Document

04/04/224 April 2022 Registration of charge 103197680021, created on 2022-03-30

View Document

03/03/223 March 2022 Registration of charge 103197680020, created on 2022-03-01

View Document

08/02/228 February 2022 Registration of charge 103197680019, created on 2022-02-04

View Document

27/01/2227 January 2022 Registration of charge 103197680013, created on 2022-01-27

View Document

27/01/2227 January 2022 Registration of charge 103197680014, created on 2022-01-27

View Document

27/01/2227 January 2022 Registration of charge 103197680015, created on 2022-01-27

View Document

27/01/2227 January 2022 Registration of charge 103197680016, created on 2022-01-27

View Document

27/01/2227 January 2022 Registration of charge 103197680017, created on 2022-01-27

View Document

27/01/2227 January 2022 Registration of charge 103197680018, created on 2022-01-27

View Document

27/01/2227 January 2022 Registration of charge 103197680011, created on 2022-01-27

View Document

27/01/2227 January 2022 Registration of charge 103197680012, created on 2022-01-27

View Document

26/01/2226 January 2022 Registration of charge 103197680007, created on 2022-01-26

View Document

26/01/2226 January 2022 Registration of charge 103197680010, created on 2022-01-26

View Document

26/01/2226 January 2022 Registration of charge 103197680008, created on 2022-01-26

View Document

26/01/2226 January 2022 Registration of charge 103197680009, created on 2022-01-26

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103197680003

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103197680006

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103197680005

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103197680004

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103197680002

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103197680001

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103197680006

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103197680005

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MISS BATSHEVA LEAH APTER / 11/05/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103197680004

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103197680003

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103197680002

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103197680001

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

12/10/1812 October 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BATSHEVA LEAH APTER / 23/03/2018

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BATSHEVA LEAH APTER / 16/06/2017

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 236-238 NORTH CIRCULAR ROAD LONDON NW10 0JU ENGLAND

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BATSHEVA LEAH APTER / 07/10/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 1075 FINCHLEY ROAD NEW BURLINGTON HOUSE LONDON NW11 0PU UNITED KINGDOM

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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