DANOM LIMITED

Company Documents

DateDescription
09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1823 April 2018 APPLICATION FOR STRIKING-OFF

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MILLER / 01/06/2014

View Document

01/05/151 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

21/07/1421 July 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
18 LADYMEAD CLOSE
BRIDGWATER
SOMERSET
TA6 7JP
ENGLAND

View Document

29/04/1329 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY JANE ROBERTS / 01/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM LAMBOURNE HOUSE 1A TAUNTON ROAD BRIDGWATER SOMERSET TA6 3LW ENGLAND

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MILLER / 15/03/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY JANE ROBERTS / 15/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 12 KIDSBURY ROAD BRIDGWATER SOMERSET TA6 7AG

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MILLER / 15/03/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ROBERTS / 07/05/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 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