- Company Overview for DANUMHOST LTD (11452851)
- Filing history for DANUMHOST LTD (11452851)
- People for DANUMHOST LTD (11452851)
- More for DANUMHOST LTD (11452851)
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 |