Advanced company searchLink opens in new window

DANUSKA DESIGN LTD

Company number 10313799

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)
23 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
21 Nov 2024 TM02 Termination of appointment of Stephen James Swain as a secretary on 3 October 2023
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2024 AA Accounts for a dormant company made up to 31 August 2023
03 Oct 2023 AD01 Registered office address changed from Unit 2F Anglo Office Park Lincoln Road Cressex Business Park High Wycombe HP12 3FU England to 1339 High Road London N20 9HR on 3 October 2023
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from Unit 2 Wycombe Trade Park, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3FF United Kingdom to Unit 2F Anglo Office Park Lincoln Road Cressex Business Park High Wycombe HP12 3FU on 3 April 2023
29 Nov 2022 AA Accounts for a dormant company made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
19 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
13 Oct 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs dana maria saw
15 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
05 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-05
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 13/10/2017 as it was factually inaccurate or derived from something factually inaccurate