DANESOFT LIMITED

04678994
503 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 6 Buy now
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 6 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2022 accounts Annual Accounts 6 Buy now
17 Oct 2022 officers Termination of appointment of director (Jette Ingerslev) 1 Buy now
13 Oct 2022 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2022 change-of-name Change Of Name Notice 2 Buy now
01 Sep 2022 officers Appointment of director (Ms Jette Ingerslev) 2 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 3 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
22 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
20 May 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2018 accounts Annual Accounts 9 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2017 accounts Annual Accounts 3 Buy now
15 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Christian Ingerslev) 2 Buy now
28 Aug 2015 accounts Annual Accounts 3 Buy now
18 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 accounts Annual Accounts 10 Buy now
02 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
24 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Nov 2013 accounts Annual Accounts 9 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Compsec K&R Limited) 1 Buy now
05 Dec 2011 accounts Annual Accounts 9 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Christian Ingerslev) 2 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Compsec K&R Limited) 2 Buy now
10 Jan 2010 accounts Annual Accounts 10 Buy now
24 Feb 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 10 Buy now
28 Feb 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 12 Buy now
10 Mar 2007 annual-return Return made up to 26/02/07; full list of members 6 Buy now
30 Jan 2007 accounts Annual Accounts 9 Buy now
23 Feb 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
04 Jan 2006 accounts Annual Accounts 9 Buy now
21 Feb 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
07 Jan 2005 accounts Annual Accounts 11 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: 28 bramham gardens flat 12 london SW5 0HE 1 Buy now
29 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
27 May 2003 officers Secretary resigned 2 Buy now
27 May 2003 officers New secretary appointed 4 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
26 Feb 2003 incorporation Incorporation Company 19 Buy now