DANYUKI CONSULTING LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/189 April 2018 APPLICATION FOR STRIKING-OFF

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM
86-90 PAUL STREET
3RD FLOOR
LONDON
EC2A 4NE

View Document

30/03/1830 March 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / DANIELLE OCCHIPINTI / 17/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE OCCHIPINTI / 17/10/2017

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE OCCHIPINTI / 22/03/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 COMPANY NAME CHANGED DANYUKI SOFTWARE LIMITED
CERTIFICATE ISSUED ON 09/02/16

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
6 BOUNDARY ROAD
LONDON
GREATER LONDON
N22 6AD

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE OCCHIPINTI / 22/01/2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/03/117 March 2011 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