Advanced company searchLink opens in new window

DANUM HOME HARDWARE LIMITED

Company number 10392265

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)
30 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with updates
17 Jul 2024 AA Micro company accounts made up to 31 October 2023
27 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Dec 2022 AD01 Registered office address changed from Centurion House Hunt Lane Doncaster DN5 9SH England to Plaice Hills Lodge Plaice Hills Farm North Lane, Sykehouse Goole North Humberside DN14 9AP on 21 December 2022
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
23 Sep 2022 PSC04 Change of details for Mr Paul Matthew Kantecki as a person with significant control on 1 September 2022
23 Sep 2022 CH03 Secretary's details changed for Mr Paul Matthew Kantecki on 23 September 2022
23 Sep 2022 CH01 Director's details changed for Mr Paul Matthew Kantecki on 1 September 2022
23 Sep 2022 AD01 Registered office address changed from 55 High Street Bentley Doncaster DN5 0AA England to Centurion House Hunt Lane Doncaster DN5 9SH on 23 September 2022
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
07 Aug 2021 AA Total exemption full accounts made up to 30 October 2020
22 Apr 2021 PSC04 Change of details for Mr Paul Matthew Kantecki as a person with significant control on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Paul Matthew Kantecki on 22 April 2021
22 Apr 2021 CH03 Secretary's details changed for Mr Paul Kantecki on 22 April 2021
30 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
04 Aug 2020 AA Total exemption full accounts made up to 30 October 2019
07 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 October 2018
02 Apr 2019 PSC01 Notification of Paul Kantecki as a person with significant control on 2 April 2019
02 Apr 2019 AP03 Appointment of Mr Paul Kantecki as a secretary on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Paul Matthew Kantecki as a director on 2 April 2019
02 Apr 2019 PSC07 Cessation of Seamus Joseph Doherty as a person with significant control on 2 April 2019
02 Apr 2019 TM01 Termination of appointment of Seamus Joseph Doherty as a director on 2 April 2019