- Company Overview for DYANEU LTD (12493664)
- Filing history for DYANEU LTD (12493664)
- People for DYANEU LTD (12493664)
- More for DYANEU LTD (12493664)
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
|
|
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
Statement of capital on 2020-03-02
|