(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England on Wed, 9th Mar 2022 to 4th Floor 100 Fenchurch Street London EC3M 5JD
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Dec 2021 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Aug 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Aug 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom on Thu, 5th Aug 2021 to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 1st May 2019
filed on: 1st, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom on Wed, 25th Jul 2018 to 4th Floor 100 Fenchurch Street London EC3M 5JD
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regina House 124 Finchley Road London NW3 5JS on Thu, 19th Jul 2018 to 4th Floor 100 Fenchurch Street London EC3M 5JD
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 100.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 20th Feb 2015: 75.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 100.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Feb 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 15th Dec 2014
filed on: 15th, December 2014
| resolution
|
|
(CERTNM) Company name changed danoosh LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(43 pages)
|