- Company Overview for DANEBOND LIMITED (08117169)
- Filing history for DANEBOND LIMITED (08117169)
- People for DANEBOND LIMITED (08117169)
- More for DANEBOND LIMITED (08117169)
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) |
---|---|---|---|
07 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
10 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
08 Jan 2019 | PSC01 | Notification of Raffaella Boccuzzi as a person with significant control on 3 January 2019 | |
16 May 2018 | CH01 | Director's details changed for Mrs Daniela Semeraro on 8 March 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
29 Oct 2015 | AD01 | Registered office address changed from 2nd Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AP01 | Appointment of Mrs Daniela Semeraro as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Luisa Marchetti as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
01 Nov 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Nov 2012 | AP01 | Appointment of Luisa Marchetti as a director |