Advanced company searchLink opens in new window

DANEFORD INVESTMENTS LIMITED

Company number 03946931

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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from Unit 16003 2nd Floor, 6 Market Place Fitzrovia London W1W 8AF United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 28 July 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 May 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
08 Apr 2022 AAMD Amended total exemption full accounts made up to 30 June 2019
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from Suite 1, 5 Percy Street Fitzrovia London W1T 1DG to Unit 16003 2nd Floor, 6 Market Place Fitzrovia London W1W 8AF on 27 July 2021
03 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jan 2020 PSC04 Change of details for Mr Oleksandr Kubytskyi as a person with significant control on 9 December 2019
17 Oct 2019 AP01 Appointment of Ms Shirley Mary Elizabeth as a director on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of Alfred Victor Brewster as a director on 14 October 2019
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
03 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Aug 2017 AP01 Appointment of Mr Alfred Victor Brewster as a director on 2 August 2017