Advanced company searchLink opens in new window

DAN MORAN COLOUR LTD

Company number 11993636

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)
02 Nov 2023 AD01 Registered office address changed from 9 Marsh Street Bristol Bristol BS1 4AA United Kingdom to 125 Bridgwater Road Berkhamsted Hertfordshire HP4 1JR on 2 November 2023
13 Sep 2023 PSC07 Cessation of Suzanne Matylda Grochala as a person with significant control on 12 September 2023
13 Sep 2023 PSC04 Change of details for Mr Daniel Mark Moran as a person with significant control on 12 September 2023
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
17 Aug 2023 PSC04 Change of details for Ms Suzanne Matylda Grochala as a person with significant control on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Ms Suzanne Matylda Grochala on 17 August 2023
17 Aug 2023 PSC04 Change of details for Mr Daniel Mark Moran as a person with significant control on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Daniel Mark Moran on 17 August 2023
01 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
23 May 2022 AD01 Registered office address changed from 4 Dartmouth Mews Bedminster Bristol BS3 1EL United Kingdom to 9 Marsh Street Bristol Bristol BS1 4AA on 23 May 2022
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
16 May 2022 AA Micro company accounts made up to 31 March 2022
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
07 May 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
06 Jun 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
06 Jun 2019 CH01 Director's details changed for Mr Daniel Mark Moran on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Ms Suzanne Matylda Grochala on 6 June 2019
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted