- Company Overview for DANISCO HOLDINGS (UK) LIMITED (01798759)
- Filing history for DANISCO HOLDINGS (UK) LIMITED (01798759)
- People for DANISCO HOLDINGS (UK) LIMITED (01798759)
- Charges for DANISCO HOLDINGS (UK) LIMITED (01798759)
- Registers for DANISCO HOLDINGS (UK) LIMITED (01798759)
- More for DANISCO HOLDINGS (UK) LIMITED (01798759)
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
|
|
23 Dec 2024 | CAP-SS | Solvency Statement dated 20/12/24 | |
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
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 |