DANING INC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

22/10/2522 October 2025 NewRegistered office address changed from St Georges House Knoll Road, 2nd Floor Platinum Crest Global Camberley GU15 3SY England to Sentinel House, Ancells Business Park Harvest Crescent Room Sg03 Fleet GU51 2UZ on 2025-10-22

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-10-29 with updates

View Document

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

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Notification of Michele Claire Ennis as a person with significant control on 2023-07-07

View Document

21/07/2321 July 2023 Cessation of Chantell Viljoen as a person with significant control on 2023-07-07

View Document

29/06/2329 June 2023 Termination of appointment of Kieren Sidney Quarmby as a director on 2023-05-31

View Document

29/06/2329 June 2023 Director's details changed for Mrs Chantell Viljoen on 2023-05-31

View Document

29/06/2329 June 2023 Notification of Chantell Viljoen as a person with significant control on 2023-05-31

View Document

29/06/2329 June 2023 Cessation of Kieren Sidney Quarmby as a person with significant control on 2023-05-31

View Document

15/03/2315 March 2023 Micro company accounts made up to 2021-10-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

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

View Accounts

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM TREETOPS CRAWLEY DRIVE CAMBERLEY GU15 2AB ENGLAND

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTELL VILJOEN / 26/01/2021

View Document

11/01/2111 January 2021 CESSATION OF CHANTELL VILJOEN AS A PSC

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIEREN SIDNEY QUARMBY

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR KIEREN SIDNEY QUARMBY

View Document

30/10/2030 October 2020 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