DANNITY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

12/06/2512 June 2025 Termination of appointment of Donna Louise Bailey as a director on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Mustafa Mehmet as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Appointment of Mr Mustafa Mehmet as a director on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 32 Claymores Stevenage SG1 3TL England to Trafalgar House 712 London Road West Thurrock Grays RM20 3JT on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Donna Louise Bailey as a person with significant control on 2025-06-12

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

07/08/247 August 2024 Change of details for Ms Donna Louise Bailey as a person with significant control on 2024-08-01

View Document

07/08/247 August 2024 Registered office address changed from 97a Rye Road Hoddesdon EN11 0JL England to 32 Claymores Stevenage SG1 3TL on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Ms Donna Louise Bailey on 2024-08-01

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MS DONNA LOUISE BAILEY / 04/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE BAILEY / 04/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM FLAT 87 BUCKINGHAM LODGE TAVERNERS WAY HODDESDON EN11 8UG UNITED KINGDOM

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 94A RYE ROAD HODDESDON HERTFORDSHIRE EN11 0JL ENGLAND

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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