DANUBIA COMMUNICATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Termination of appointment of Janette Colleen Lillis as a secretary on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Philip Nichols as a director on 2025-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Director's details changed for Mr Joshua Nathan Heames on 2024-10-04

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Change of details for Mr Philip Nichols as a person with significant control on 2021-08-23

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

08/10/218 October 2021 Notification of David James Price as a person with significant control on 2021-08-23

View Document

02/07/212 July 2021 Appointment of Mrs Janette Colleen Lillis as a secretary on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr David James Price as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Joshua Nathan Heames as a director on 2021-07-01

View Document

01/04/211 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 60 BEACON VIEW MARPLE STOCKPORT SK6 6PX ENGLAND

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information