- Company Overview for DANUM HOME HARDWARE LIMITED (10392265)
- Filing history for DANUM HOME HARDWARE LIMITED (10392265)
- People for DANUM HOME HARDWARE LIMITED (10392265)
- More for DANUM HOME HARDWARE LIMITED (10392265)
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 |