SLANJAYVAH DANZA
Status | ACTIVE |
Company No. | 06361693 |
Category | |
Incorporated | 05 Sep 2007 |
Age | 16 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SLANJAYVAH DANZA is an active with number 06361693. It was incorporated 16 years, 9 months, 12 days ago, on 05 September 2007. The company address is 194 Town Street 194 Town Street 194 Town Street 194 Town Street, Leeds, LS10 3TJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
New address: 194 Town Street 194 Town Street Middleton Leeds LS10 3TJ
Change date: 2020-04-07
Old address: 14 Norfork Terrace Chapel Allerton Leeds LS7 4QW United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-14
Officer name: Luisa Galan Aguilar
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
New address: 14 Norfork Terrace Chapel Allerton Leeds LS7 4QW
Change date: 2019-03-27
Old address: 9B Westfield Terrace 9B Leeds LS7 3QG England
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Bratton
Appointment date: 2017-08-31
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Savva
Appointment date: 2017-08-17
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-17
Officer name: Mr Ian Nigel Rodley
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-15
Officer name: Anne Skevington
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Old address: 301 Chapeltown Road Leeds West Yorkshire LS7 3JT
Change date: 2016-10-06
New address: 9B Westfield Terrace 9B Leeds LS7 3QG
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 30 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Mrs Luisa Galan Aguilar
Documents
Annual return company with made up date no member list
Date: 14 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 24 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption full
Date: 23 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 12 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-11
Old address: Seven Arts Centre 31a Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 21 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Miss Jenni Wren
Documents
Change person secretary company with change date
Date: 19 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-05
Officer name: Jenni Wren
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Skevington
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Watson
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Resolution
Date: 27 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from yorkshire dance 3 st peters buildings st peters square leeds west yorkshire LS9 8AH
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/08
Documents
Some Companies
ADVENTURES IN LEARNING LIMITED
263 WEST DRIVE,THORNTON-CLEVELEYS,FY5 2RX
Number: | 09886522 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 05825652 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET, RUDDINGTON,NOTTINGHAMSHIRE,NG11 6DT
Number: | 06211378 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEECHGROVE AVENUE,BELFAST,BT6 0NF
Number: | NI636395 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHURCH STREET,DEVON,TQ7 1BT
Number: | 04325743 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKILLS 4 LIFE TRAINING LIMITED
19-21 CRAWFORD STREET,LONDON,W1H 1PJ
Number: | 07946369 |
Status: | ACTIVE |
Category: | Private Limited Company |