Advanced company searchLink opens in new window

DANUMHOST LTD

Company number 11452851

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)
02 May 2023 PSC04 Change of details for Mr Mark Andrew Coates as a person with significant control on 30 April 2023
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Apr 2023 CH01 Director's details changed for Mr Mark Andrew Coates on 30 April 2023
10 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 July 2021
17 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Nov 2020 AD01 Registered office address changed from 19 Askern Road Bentley Doncaster South Yorkshire DN5 0JB England to 57 Parkinson Street Doncaster DN1 2SR on 17 November 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
01 Apr 2020 TM02 Termination of appointment of Josephine Julie Joyce Beazley as a secretary on 1 April 2020
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
03 Jul 2019 PSC07 Cessation of Josephine July Joyce Beazley as a person with significant control on 1 July 2019
01 Jul 2019 PSC01 Notification of Mark Andrew Coates as a person with significant control on 1 July 2019
01 Jul 2019 PSC04 Change of details for Miss Josephine July Joyce Beazley as a person with significant control on 1 July 2019
01 Jul 2019 CH03 Secretary's details changed for Mr Mark Coates on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 5 Washington Grove Bentley Doncaster South Yorkshire DN5 9RJ England to 19 Askern Road Bentley Doncaster South Yorkshire DN5 0JB on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Josephine July Joyce Beazley as a director on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Mark Andrew Coates as a director on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Miss Josephine July Joyce Beazley on 1 July 2019
23 Nov 2018 PSC04 Change of details for Miss Josephine July Joyce Beazley as a person with significant control on 23 September 2018
23 Nov 2018 AP03 Appointment of Miss Josephine Julie Joyce Beazley as a secretary on 23 September 2018
23 Nov 2018 PSC07 Cessation of Mark Coates as a person with significant control on 23 September 2018
23 Nov 2018 PSC01 Notification of Josephine Julie Joyce Beazley as a person with significant control on 23 September 2018