Advanced company searchLink opens in new window

DAGNY LIMITED

Company number 09854962

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)
17 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
31 Oct 2023 CERTNM Company name changed cavalry talentbank LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
04 Aug 2023 CERTNM Company name changed circular wave LIMITED\certificate issued on 04/08/23
  • RES15 ‐ Change company name resolution on 2023-07-26
04 Aug 2023 NM06 Change of name with request to seek comments from relevant body
04 Aug 2023 CONNOT Change of name notice
17 Mar 2023 AP01 Appointment of Mr Henry William Alexander Allan as a director on 1 March 2023
17 Mar 2023 TM01 Termination of appointment of James Furneaux Shields as a director on 28 February 2023
20 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
06 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
31 Oct 2022 CH01 Director's details changed for Mr Jocelin Montague St John Harris on 31 October 2022
31 Oct 2022 CH03 Secretary's details changed for Mr Howard John Long on 31 October 2022
12 May 2022 AA Total exemption full accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 3,264
23 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 2,908
04 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Jul 2020 TM01 Termination of appointment of James Jonathan Foxlee as a director on 25 June 2020
16 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
12 Mar 2020 AD01 Registered office address changed from 23a Motcomb Street London SW1X 8LB England to 15 Belgrave Square London SW1X 8PS on 12 March 2020
24 Feb 2020 PSC08 Notification of a person with significant control statement
21 Feb 2020 AP01 Appointment of Mr James Furneaux Shields as a director on 19 February 2020
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 2,488
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 2,488