DANE AND DANE STUDIO (HOLDING) LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

03/04/253 April 2025 Director's details changed for Mrs Jessica Nichole Sears on 2025-04-03

View Document

01/04/251 April 2025 Registered office address changed from 16 Thompson Road Whitleigh Plymouth Devon PL5 4AL United Kingdom to Fern Court Business Centre Castlegate Clitheroe BB7 1AZ on 2025-04-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 CESSATION OF DIANA SAFIEH AS A PSC

View Document

08/11/188 November 2018 COMPANY NAME CHANGED J.NICHOLE SMITH LTD CERTIFICATE ISSUED ON 08/11/18

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA SAFIEH

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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