DNS ACCOUNTANTSS LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/09/235 September 2023 Registration of charge OC3583690007, created on 2023-08-31

View Document

28/07/2328 July 2023 Registration of charge OC3583690006, created on 2023-07-27

View Document

28/07/2328 July 2023 Registration of charge OC3583690005, created on 2023-07-27

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Satisfaction of charge 3 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 2 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 4 in full

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Notification of Preeti Agarwal as a person with significant control on 2021-10-01

View Document

11/05/2211 May 2022 Termination of appointment of Kyriacos Gary Zouvani as a member on 2021-10-01

View Document

11/05/2211 May 2022 Appointment of Ms. Preeti Agarwal as a member on 2021-10-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Amended total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER DNS ASSOCIATES LTD

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 31/07/2020

View Document

31/07/2031 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 31/07/2020

View Document

31/07/2031 July 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DNS ASSOCIATES LTD / 31/07/2020

View Document

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED DNS ACCOUNTANTS LLP CERTIFICATE ISSUED ON 19/12/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR KYRIACOS GARY ZOUVANI / 11/01/2019

View Document

28/11/1828 November 2018 CORPORATE LLP MEMBER APPOINTED DNS ASSOCIATES LTD

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, LLP MEMBER PREETI AGARWAL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, LLP MEMBER AJEET AGARWAL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, LLP MEMBER KEITH ANDERSON

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/163 September 2016 LLP MEMBER APPOINTED MR KEITH ANDERSON

View Document

27/07/1627 July 2016 LLP MEMBER APPOINTED MR KYRIACOS GARY ZOUVANI

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 30/09/14 FOR FORM LLAR01

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, LLP MEMBER DNS ASSOCIATES LTD

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/10/144 October 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

16/07/1416 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DNS ASSOCIATES LTD / 30/10/2011

View Document

17/11/1117 November 2011 ANNUAL RETURN MADE UP TO 30/09/11

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

13/09/1113 September 2011 LLP MEMBER APPOINTED MR AJEET AGARWAL

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

12/07/1112 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS PREETI AGARWAL / 10/05/2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, UNIT 14 FREETRADE HOUSE LOWTHER ROAD, STANMORE, MIDDLESEX, HA7 1EP

View Document

12/07/1112 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 10/05/2011

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

30/09/1030 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information