DAGNY LIMITED

09854962
15 BELGRAVE SQUARE LONDON ENGLAND SW1X 8PS

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Termination of appointment of director (Neil Peter Record) 1 Buy now
17 Apr 2024 accounts Annual Accounts 8 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
04 Aug 2023 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2023 change-of-name Change Of Name Request Comments 2 Buy now
04 Aug 2023 change-of-name Change Of Name Notice 2 Buy now
17 Mar 2023 officers Appointment of director (Mr Henry William Alexander Allan) 2 Buy now
17 Mar 2023 officers Termination of appointment of director (James Furneaux Shields) 1 Buy now
20 Feb 2023 accounts Annual Accounts 8 Buy now
06 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Jocelin Montague St John Harris) 2 Buy now
31 Oct 2022 officers Change of particulars for secretary (Mr Howard John Long) 1 Buy now
12 May 2022 accounts Annual Accounts 8 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 capital Return of Allotment of shares 3 Buy now
23 Mar 2021 accounts Annual Accounts 8 Buy now
23 Nov 2020 capital Return of Allotment of shares 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2020 officers Termination of appointment of director (James Jonathan Foxlee) 1 Buy now
16 Apr 2020 accounts Annual Accounts 8 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Feb 2020 officers Appointment of director (Mr James Furneaux Shields) 2 Buy now
19 Feb 2020 capital Return of Allotment of shares 3 Buy now
19 Feb 2020 capital Return of Allotment of shares 3 Buy now
19 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2019 accounts Annual Accounts 8 Buy now
28 Mar 2019 officers Appointment of secretary (Mr Howard John Long) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Ashley Ryan Rudland) 1 Buy now
02 Jan 2019 officers Appointment of director (Mr Jocelin Montague St John Harris) 2 Buy now
02 Jan 2019 capital Return of Allotment of shares 3 Buy now
02 Jan 2019 capital Return of Allotment of shares 3 Buy now
19 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 officers Change of particulars for director (Dr James Jonathan Foxlee) 2 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 capital Return of Allotment of shares 3 Buy now
05 Jan 2018 capital Return of Allotment of shares 3 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 accounts Annual Accounts 4 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Ashley Ryan Rudland) 2 Buy now
03 Nov 2016 officers Change of particulars for director (Dr James Jonathan Foxlee) 2 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 capital Return of Allotment of shares 3 Buy now
02 Sep 2016 capital Return of Allotment of shares 3 Buy now
02 Sep 2016 capital Return of Allotment of shares 3 Buy now
18 Aug 2016 capital Return of Allotment of shares 3 Buy now
18 Aug 2016 capital Return of Allotment of shares 3 Buy now
18 Aug 2016 capital Return of Allotment of shares 3 Buy now
18 Aug 2016 officers Appointment of director (Mr Neil Peter Record) 2 Buy now
18 Aug 2016 officers Change of particulars for director (Dr James Jonathan Foxlee) 2 Buy now
18 Aug 2016 officers Change of particulars for director (Dr James Jonathan Foxlee) 2 Buy now
18 Aug 2016 officers Change of particulars for director (Mr Ashley Ryan Rudland) 2 Buy now
18 Aug 2016 officers Change of particulars for director (Dr James Jonathan Foxlee) 2 Buy now
04 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2015 incorporation Incorporation Company 53 Buy now