T DANSIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-03-26 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
05/03/255 March 2025 | Secretary's details changed for Mrs Mary Anne Dansie on 2025-02-03 |
05/03/255 March 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Mr Timothy Dansie on 2025-02-03 |
05/03/255 March 2025 | Change of details for Mr Timothy Dansie as a person with significant control on 2025-02-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
26/02/2426 February 2024 | Satisfaction of charge 057279180001 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-02 with updates |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Particulars of variation of rights attached to shares |
02/11/222 November 2022 | Change of share class name or designation |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/06/203 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057279180001 |
10/03/1610 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/06/159 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
17/03/1517 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/03/1417 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
21/01/1421 January 2014 | 10/03/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
01/03/131 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ANNE FEDEYKO / 02/03/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/03/114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DANSIE / 02/03/2010 |
18/03/1018 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0718 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06 |
09/03/079 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
05/03/075 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | NEW SECRETARY APPOINTED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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