Advanced company searchLink opens in new window

MARTIN DANNELL AND COMPANY LIMITED

Company number 01627067

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
23 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
16 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
04 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
20 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
15 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Mar 2021 CH01 Director's details changed for David Little on 13 December 2019
02 Mar 2021 CH01 Director's details changed for David Little on 13 December 2019
27 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
03 Jan 2020 CH01 Director's details changed for David Little on 13 December 2019
28 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Jul 2019 AD01 Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH United Kingdom to Abbey Mead Industrial Park Md House 13 Brooker Road Waltham Abbey Essex EN9 1UU on 21 July 2019
04 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
04 Feb 2019 PSC02 Notification of Dannells Limited as a person with significant control on 14 August 2018
30 Aug 2018 SH10 Particulars of variation of rights attached to shares
30 Aug 2018 SH08 Change of share class name or designation
29 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transaction/legal charge 14/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 PSC02 Notification of Dannells Limited as a person with significant control on 14 August 2018
20 Aug 2018 PSC07 Cessation of Shelley Rosalynd Dannell as a person with significant control on 14 August 2018
20 Aug 2018 TM02 Termination of appointment of Shelley Rosalynd Dannell as a secretary on 14 August 2018