DANZEE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 28/10/2228 October 2022 | Micro company accounts made up to 2021-06-30 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-06-30 |
| 28/10/2228 October 2022 | Administrative restoration application |
| 18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
| 02/03/212 March 2021 | COMPANY NAME CHANGED JIDH GEORGE LIMITED CERTIFICATE ISSUED ON 02/03/21 |
| 05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JIDH GEORGE / 02/03/2020 |
| 10/03/2010 March 2020 | CESSATION OF SINU THOMAS AS A PSC |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JIDH GEORGE / 07/04/2016 |
| 07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SINU THOMAS / 07/04/2016 |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 04/08/144 August 2014 | DIRECTOR APPOINTED MRS SINU THOMAS |
| 04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SINU THOMAS / 04/08/2014 |
| 11/07/1411 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/06/1319 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JIDH GEORGE / 25/02/2013 |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/09/125 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JIDH GEORGE / 03/09/2012 |
| 16/07/1216 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JIDH GEORGE / 16/04/2012 |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JIDH GEORGE / 01/11/2011 |
| 16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JIDH GEORGE / 01/01/2011 |
| 08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
| 16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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