DANUM HOME HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Registered office address changed from Centurion House Hunt Lane Doncaster DN5 9SH England to Plaice Hills Lodge Plaice Hills Farm North Lane, Sykehouse Goole North Humberside DN14 9AP on 2022-12-21

View Document

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

View Accounts

23/09/2223 September 2022 Secretary's details changed for Mr Paul Matthew Kantecki on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Mr Paul Matthew Kantecki as a person with significant control on 2022-09-01

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

23/09/2223 September 2022 Registered office address changed from 55 High Street Bentley Doncaster DN5 0AA England to Centurion House Hunt Lane Doncaster DN5 9SH on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Paul Matthew Kantecki on 2022-09-01

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-30

View Document

04/08/204 August 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

06/08/196 August 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY SEAMUS DOHERTY

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL MATTHEW KANTECKI

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KANTECKI

View Document

02/04/192 April 2019 CESSATION OF SEAMUS JOSEPH DOHERTY AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR SEAMUS DOHERTY

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR PAUL KANTECKI

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

22/06/1822 June 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 PREVEXT FROM 30/09/2017 TO 30/10/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MILLER

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS DEBORAH MARIE MILLER

View Document

23/09/1623 September 2016 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