COMMUNITY DNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Change of details for Mr Henry Kane as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 4a the Shambles Bradford-on-Avon BA15 1JS on 2025-01-17

View Document

17/01/2517 January 2025 Cessation of Dynamic It Consultants Fzco as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mr Henry Kane as a person with significant control on 2025-01-17

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Notification of Dynamic It Consultants Fzco as a person with significant control on 2024-10-01

View Document

18/10/2418 October 2024 Appointment of Mr Henry Kane as a director on 2024-10-01

View Document

18/10/2418 October 2024 Cessation of Sharon Fiona Kane as a person with significant control on 2024-10-01

View Document

18/10/2418 October 2024 Termination of appointment of Sharon Fiona Kane as a secretary on 2024-10-01

View Document

18/10/2418 October 2024 Termination of appointment of Sharon Fiona Kane as a director on 2024-10-01

View Document

18/10/2418 October 2024 Termination of appointment of Paul Martyn Kane as a director on 2024-10-01

View Document

18/10/2418 October 2024 Notification of Henry Kane as a person with significant control on 2024-10-01

View Document

18/10/2418 October 2024 Cessation of Paul Kane as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON FIONA KANE / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL KANE / 12/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 9 QUEENS ROAD BOURNEMOUTH BH2 6BA

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

01/08/121 August 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1110 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FIONA KANE / 01/10/2009

View Document

05/05/105 May 2010 01/10/09 STATEMENT OF CAPITAL GBP 20

View Document

05/05/105 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 05/04/09

View Document

05/06/095 June 2009 GBP NC 1000/1010 05/04/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

12/04/0712 April 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