DANNITY LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
12/06/2512 June 2025 | Termination of appointment of Donna Louise Bailey as a director on 2025-06-12 |
12/06/2512 June 2025 | Notification of Mustafa Mehmet as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Appointment of Mr Mustafa Mehmet as a director on 2025-06-12 |
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 |
12/06/2512 June 2025 | Cessation of Donna Louise Bailey as a person with significant control on 2025-06-12 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
07/08/247 August 2024 | Change of details for Ms Donna Louise Bailey as a person with significant control on 2024-08-01 |
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 |
07/08/247 August 2024 | Director's details changed for Ms Donna Louise Bailey on 2024-08-01 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MS DONNA LOUISE BAILEY / 04/10/2019 |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE BAILEY / 04/10/2019 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM FLAT 87 BUCKINGHAM LODGE TAVERNERS WAY HODDESDON EN11 8UG UNITED KINGDOM |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 94A RYE ROAD HODDESDON HERTFORDSHIRE EN11 0JL ENGLAND |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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