Advanced company searchLink opens in new window

DANSK TECHNIK LIMITED

Company number 03265546

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)
28 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 118
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 118
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 118
26 Jun 2013 CH01 Director's details changed for David Anthony Green on 31 May 2013
26 Jun 2013 CH03 Secretary's details changed for David Anthony Green on 31 May 2013
25 Jun 2013 CH01 Director's details changed for David Anthony Green on 31 May 2013
03 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
11 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 118
17 Nov 2010 AP01 Appointment of David Anthony Green as a director
20 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2010 AP01 Appointment of Johanne Stimson as a director
26 Jan 2010 TM01 Termination of appointment of Bo Nielsen as a director
25 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
18 Nov 2009 AD01 Registered office address changed from 44 Old Steine Brighton East Sussex BN1 1NH on 18 November 2009
29 Jan 2009 363a Return made up to 18/10/08; full list of members
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008