DANCERACE PLC

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Termination of appointment of Peter John Barrand as a director on 2024-06-26

View Document

27/06/2427 June 2024 Appointment of Mr Mateusz Michal Szeszkowski as a director on 2024-06-26

View Document

27/06/2427 June 2024 Appointment of Mr Patrick Gwyther as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Stewart George Holness as a director on 2024-06-26

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

10/10/2310 October 2023 Full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

04/01/234 January 2023 Full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Appointment of Mr Peter John Barrand as a director on 2021-07-16

View Document

19/07/2119 July 2021 Cessation of Fenella Elisabeth Marjorie Barnard as a person with significant control on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Fenella Elisabeth Marjorie Barnard as a secretary on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Fenella Elisabeth Marjorie Barnard as a director on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Anthony William Avison as a director on 2021-07-16

View Document

19/07/2119 July 2021 Cessation of Anthony William Avison as a person with significant control on 2021-07-16

View Document

19/07/2119 July 2021 Notification of Newable Dancerace Limited as a person with significant control on 2021-07-16

View Document

19/07/2119 July 2021 Appointment of Ms Angela Martelli as a secretary on 2021-07-16

View Document

19/07/2119 July 2021 Appointment of Mr Malcolm David Spence-Herbert as a director on 2021-07-16

View Document

19/07/2119 July 2021 Appointment of Mr Stewart George Holness as a director on 2021-07-16

View Document

19/07/2119 July 2021 Appointment of Mr Elliot James Avison as a director on 2021-07-16

View Document

19/07/2119 July 2021 Appointment of Mr Michael Bernard Walsh as a director on 2021-07-16

View Document

05/06/195 June 2019 SAIL ADDRESS CREATED

View Document

05/06/195 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 2 BROCK STREET BATH BA1 2LN

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/08/128 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/08/118 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/07/105 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 3 PRINCES BUILDING GEORGE STREET BATH BA1 2ED

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/09/9924 September 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/09/9924 September 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/09/9924 September 1999 AUDITORS' REPORT

View Document

24/09/9924 September 1999 AUDITORS' STATEMENT

View Document

24/09/9924 September 1999 BALANCE SHEET

View Document

24/09/9924 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/9924 September 1999 ADOPT MEM AND ARTS 23/08/99

View Document

24/09/9924 September 1999 REREGISTRATION PRI-PLC 23/08/99

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 21/05/99; CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 NC INC ALREADY ADJUSTED 04/08/99

View Document

19/08/9919 August 1999 £ NC 5000/50000 04/08/99

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: BINGHAM HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 21/05/96; CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: FAIRFAX HOUSE 461 465 NORTH END ROAD LONDON SW6

View Document

22/01/9622 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/09/9419 September 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NC INC ALREADY ADJUSTED 23/06/92

View Document

16/07/9216 July 1992 ALTER MEM AND ARTS 23/06/92

View Document

16/07/9216 July 1992 £ NC 1000/5000 23/06/92

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/05/9221 May 1992 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