DLNQNT LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 10/07/2510 July 2025 | Director's details changed for Mr Mark Desmond O'sullivan on 2025-07-10 |
| 10/07/2510 July 2025 | Registered office address changed from 2nd Floor 7 Poland Street London W1F 8PU England to 39 Long Acre London Greater London WC2E 9LG on 2025-07-10 |
| 10/07/2510 July 2025 | Change of details for Mr Harvey Miles Ascott as a person with significant control on 2025-07-10 |
| 10/07/2510 July 2025 | Change of details for Mr Mark Desmond O'sullivan as a person with significant control on 2025-07-10 |
| 10/07/2510 July 2025 | Director's details changed for Mr Harvey Miles Ascott on 2025-07-10 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 28/11/2328 November 2023 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 2nd Floor 7 Poland Street London W1F 8PU on 2023-11-28 |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2022-04-30 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 20/06/2120 June 2021 | PSC'S CHANGE OF PARTICULARS / MR HARVEY MILES ASCOTT / 16/06/2021 |
| 20/06/2120 June 2021 | Change of details for Mr Harvey Miles Ascott as a person with significant control on 2021-06-16 |
| 20/06/2120 June 2021 | Director's details changed for Mr Harvey Miles Ascott on 2021-06-16 |
| 20/06/2120 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY MILES ASCOTT / 16/06/2021 |
| 08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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