Advanced company searchLink opens in new window

DANE & CO., LIMITED

Company number 08580054

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 Jun 2017 PSC01 Notification of Michael Robert Leather as a person with significant control on 6 April 2017
28 Jun 2017 PSC01 Notification of Amber Isobel Mary Dane as a person with significant control on 6 April 2017
28 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 56,211.8
30 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 56,211.8
08 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 56,211.8
09 Jul 2014 CH01 Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014
09 Jul 2014 CH01 Director's details changed for Mr Michael Robert Leather on 7 July 2014
18 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/10/2013
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 56,211.80
  • ANNOTATION A second filed SH01 was registered on 18/11/2013
04 Nov 2013 SH02 Sub-division of shares on 25 October 2013
04 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 25/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2013 CERTNM Company name changed timec 1421 LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
10 Oct 2013 CONNOT Change of name notice
27 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-23
27 Sep 2013 CONNOT Change of name notice
25 Sep 2013 AP03 Appointment of Zoe Lawson as a secretary
25 Sep 2013 AP01 Appointment of Mr Michael Robert Leather as a director
25 Sep 2013 TM01 Termination of appointment of Andrew Davison as a director
25 Sep 2013 AP03 Appointment of Amber Isobel Mary Dane as a secretary
25 Sep 2013 AP01 Appointment of Mrs Amber Isobel Mary Dane as a director
24 Sep 2013 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013
24 Sep 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary