DNSKEY RECORD 37 LTD

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

08/04/258 April 2025 Change of details for Designated Agent 01 Limited as a person with significant control on 2025-04-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

14/04/2414 April 2024 Certificate of change of name

View Document

11/04/2411 April 2024 Director's details changed for Mr Goce Bocevski on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Goce Bocevski as a director on 2023-06-12

View Document

13/06/2313 June 2023 Termination of appointment of Frei Eric Larsson Leufvén as a director on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL to 10 Market Avenue Wickford England SS12 0AB on 2023-06-12

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/03/2228 March 2022 Registered office address changed to PO Box 4385, 06242932: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-28

View Document

24/01/2224 January 2022 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2022-01-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Change of details for Designated Agent 01 Limited as a person with significant control on 2021-12-01

View Document

17/12/2117 December 2021 Change of details for Designated Agent 01 Limited as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Change of details for Isphuset Nordic As as a person with significant control on 2021-12-01

View Document

15/11/2115 November 2021 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS on 2021-11-15

View Document

12/11/2112 November 2021 Appointment of Mr. Frei Eric Larsson Leufvén as a director on 2021-11-01

View Document

12/11/2112 November 2021 Termination of appointment of Benny Samuelsen as a director on 2021-11-12

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
STRON HOUSE, 100 PALL MALL
LONDON
LONDON
ENGLAND - UK
SW1Y 5EA

View Document

15/08/0815 August 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM STRON HOUSE, 100 PALL MALL LONDON LONDON ENGLAND - UK SW1Y 5EA

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY STRON LEGAL SERVICES LTD

View Document

15/08/0815 August 2008 SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0710 May 2007 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