- Company Overview for DANALACIA LTD (12223467)
- Filing history for DANALACIA LTD (12223467)
- People for DANALACIA LTD (12223467)
- More for DANALACIA LTD (12223467)
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 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
08 May 2023 | AD01 | Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 8 May 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
17 Nov 2022 | AD01 | Registered office address changed from 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 17 November 2022 | |
07 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
05 Mar 2022 | AD01 | Registered office address changed from 34 Elgin Ave Garswood Wigan WN4 0RH United Kingdom to 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB on 5 March 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Aug 2021 | PSC07 | Cessation of Michaela Gray as a person with significant control on 12 July 2020 | |
21 Aug 2021 | PSC01 | Notification of Jamelyn Talamayan as a person with significant control on 12 July 2020 | |
17 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from 61 Heydon Way Hersham RH12 3GL to 34 Elgin Ave Garswood Wigan WN4 0RH on 18 January 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
22 Aug 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 5 April 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Michaela Gray as a director on 12 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Ms Jamelyn Talamayan as a director on 12 July 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 173 High Street East Wallsend NE28 7RL United Kingdom to 61 Heydon Way Hersham RH12 3GL on 9 March 2020 | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|