Advanced company searchLink opens in new window

DYANEU LTD

Company number 12493664

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 Jan 2025 AD01 Registered office address changed from Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 23 January 2025
09 Oct 2024 AA Micro company accounts made up to 5 April 2024
23 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
05 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 14 October 2022
14 Sep 2022 AA Micro company accounts made up to 5 April 2022
17 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
23 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
12 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
16 Oct 2020 AD01 Registered office address changed from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS to 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX on 16 October 2020
13 Oct 2020 CERTNM Company name changed uncannydesert LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
07 Jul 2020 PSC07 Cessation of David John Evans as a person with significant control on 8 June 2020
02 Jul 2020 AP01 Appointment of Mrs Rochelle Mandac as a director on 8 June 2020
02 Jul 2020 TM01 Termination of appointment of David John Evans as a director on 8 June 2020
01 Jul 2020 PSC01 Notification of Rochelle Mandac as a person with significant control on 8 June 2020
01 Apr 2020 AD01 Registered office address changed from 8 Newcomen Street Ferryhill DL17 8PL United Kingdom to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS on 1 April 2020
02 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-02
  • GBP 1