DANKBROOK LIMITED

03530914
42-46 STATION ROAD EDGWARE ENGLAND HA8 7AB

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2023 mortgage Registration of a charge 12 Buy now
14 Dec 2023 accounts Annual Accounts 9 Buy now
09 Nov 2023 mortgage Registration of a charge 6 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2022 accounts Annual Accounts 9 Buy now
01 Dec 2022 officers Appointment of director (Mr Irfaan Yakub Patel) 2 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2021 accounts Annual Accounts 9 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2020 accounts Annual Accounts 9 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 accounts Annual Accounts 9 Buy now
17 May 2019 officers Change of particulars for director (Mr Rahim Amin Mohamed Mitha) 2 Buy now
17 May 2019 officers Change of particulars for secretary (Mr Rahim Amin Mohamed Mitha) 1 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Amin Mohamed Haji Mitha) 1 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2018 accounts Annual Accounts 9 Buy now
13 Aug 2018 officers Change of particulars for secretary (Mr Rahim Amin Mitha) 1 Buy now
06 Jun 2018 mortgage Registration of a charge 4 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
22 Apr 2017 mortgage Registration of a charge 6 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Rahim Amin Mohamed Mitha) 2 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Amin Mohamed Haji Mitha) 2 Buy now
18 Feb 2016 officers Change of particulars for secretary (Mr Rahim Amin Mitha) 1 Buy now
16 Jan 2016 mortgage Registration of a charge 39 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Rahim Amin Mitha) 2 Buy now
14 Apr 2015 officers Change of particulars for secretary (Mr Rahim Amin Mitha) 1 Buy now
03 Jan 2015 accounts Annual Accounts 4 Buy now
02 Dec 2014 mortgage Registration of a charge 40 Buy now
02 Oct 2014 mortgage Registration of a charge 42 Buy now
05 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 accounts Annual Accounts 5 Buy now
30 Jul 2013 mortgage Registration of a charge 44 Buy now
30 Jul 2013 mortgage Registration of a charge 41 Buy now
30 Jul 2013 mortgage Registration of a charge 41 Buy now
30 Jul 2013 mortgage Registration of a charge 41 Buy now
30 Jul 2013 mortgage Registration of a charge 42 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2010 accounts Annual Accounts 5 Buy now
13 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jul 2010 officers Appointment of director (Mr Rahim Amin Mitha) 2 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
28 Nov 2009 accounts Annual Accounts 5 Buy now
25 Sep 2009 officers Secretary appointed mr rahim amin mohamed mitha 1 Buy now
24 Sep 2009 officers Appointment terminated secretary amin mitha 1 Buy now
24 Sep 2009 officers Appointment terminated director azim mitha 1 Buy now
28 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 4 Buy now
13 Oct 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
06 Jun 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
23 Jan 2007 accounts Annual Accounts 5 Buy now
24 Apr 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 accounts Annual Accounts 4 Buy now
28 Apr 2005 annual-return Return made up to 19/03/05; full list of members 3 Buy now
29 Nov 2004 accounts Annual Accounts 4 Buy now
28 Apr 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 4 Buy now
04 Aug 2003 address Registered office changed on 04/08/03 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX 1 Buy now
26 Jun 2003 address Registered office changed on 26/06/03 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX 1 Buy now
05 Jun 2003 annual-return Return made up to 19/03/03; full list of members 7 Buy now
20 Feb 2003 accounts Annual Accounts 4 Buy now
20 Feb 2003 accounts Annual Accounts 4 Buy now
07 May 2002 annual-return Return made up to 19/03/02; full list of members 6 Buy now
18 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2001 accounts Annual Accounts 4 Buy now