Advanced company searchLink opens in new window

DANICREST LIMITED

Company number 02930631

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)
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
24 May 2023 AA Micro company accounts made up to 24 May 2022
08 Mar 2023 PSC01 Notification of Annabel Abraham as a person with significant control on 31 January 2018
08 Mar 2023 PSC04 Change of details for Joshua Abraham as a person with significant control on 31 January 2018
15 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
10 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
14 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 AA01 Current accounting period shortened from 25 May 2020 to 24 May 2020
17 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
25 Feb 2020 AA Micro company accounts made up to 25 May 2019
03 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 PSC01 Notification of Joshua Abraham as a person with significant control on 7 February 2017
12 Jan 2018 PSC07 Cessation of Isaac Abraham as a person with significant control on 7 February 2017
28 Mar 2017 SH06 Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 5,000
28 Mar 2017 SH03 Purchase of own shares.
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 TM01 Termination of appointment of Isaac Abraham as a director on 7 February 2017
16 Feb 2017 AP01 Appointment of Mr Joshua Abraham as a director on 7 February 2017
16 Feb 2017 TM02 Termination of appointment of Joshua Abraham as a secretary on 7 February 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
21 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100,000