Advanced company searchLink opens in new window

DANEBOND LIMITED

Company number 08117169

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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