Advanced company searchLink opens in new window

DANISCO HOLDINGS (UK) LIMITED

Company number 01798759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 AD03 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
23 Dec 2024 SH20 Statement by Directors
23 Dec 2024 SH19 Statement of capital on 23 December 2024
  • GBP 1
23 Dec 2024 CAP-SS Solvency Statement dated 20/12/24
23 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2024 AA Full accounts made up to 31 December 2023
13 Dec 2024 PSC02 Notification of International Flavors & Fragrances Inc. as a person with significant control on 1 February 2021
13 Dec 2024 PSC07 Cessation of Dupont De Nemours, Inc. as a person with significant control on 1 February 2021
11 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
04 Mar 2024 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 4 March 2024
27 Feb 2024 AD02 Register inspection address has been changed from 54 Portland Place London W1B 1DY England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
08 Jan 2024 AA Full accounts made up to 31 December 2022
05 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
15 Apr 2023 AA Full accounts made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from PO Box PO Box 777 PO Box 777 High Street Marlborough Wiltshire SN8 1XN England to C/O Duddery Hill Haverhill Suffolk CB9 8LG on 20 October 2022
03 Feb 2022 AP01 Appointment of Mr Duncan Roger Etheridge as a director on 21 January 2022
19 Jan 2022 AP04 Appointment of Broughton Secretaries Limited as a secretary on 19 January 2022
17 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70-76 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 54 Portland Place London W1B 1DY
17 Jan 2022 AD03 Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY
13 Dec 2021 AA Full accounts made up to 31 December 2020
11 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
01 Dec 2021 AD01 Registered office address changed from PO Box 777 Market House Ailesbury Court High Street Marlborough Wiltshire SN8 1AA to PO Box PO Box 777 PO Box 777 High Street Marlborough Wiltshire SN8 1XN on 1 December 2021
25 Jan 2021 AP01 Appointment of Mr Kevin Raymond Lee as a director on 20 January 2021
25 Jan 2021 AP01 Appointment of Ms Linda Young Plunkett as a director on 20 January 2021