DANSONS LTD

2a Hathaway Gardens, Romford, RM6 5TP, Essex
StatusACTIVE
Company No.06714889
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

DANSONS LTD is an active private limited company with number 06714889. It was incorporated 15 years, 8 months, 15 days ago, on 03 October 2008. The company address is 2a Hathaway Gardens, Romford, RM6 5TP, Essex.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 26 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-26

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2022

Action Date: 27 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-27

Made up date: 2021-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-28

Made up date: 2021-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-29

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

New address: 2a Hathaway Gardens Romford Essex RM6 5TP

Old address: 7 Leafield Crescent Birmingham B33 9NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: 2a Hathaway Gardens Romford Essex RM6 2TP

Change date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Liam Gerrard Mcgilloway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Liam Gerrard Mcgilloway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed liam gerrard mcgilloway

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNON CARE HOMES LTD

50 THE TERRACE,TORQUAY,TQ1 1DD

Number:05317825
Status:ACTIVE
Category:Private Limited Company

DM WASTE CONSULTANCY LTD

19 ELMWOOD DRIVE,COLCHESTER,CO5 8RD

Number:09054289
Status:ACTIVE
Category:Private Limited Company

I2I TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11427876
Status:ACTIVE
Category:Private Limited Company

MANDARIN CHEF (ROMSEY) LIMITED

GLENWOOD HOUSE 31 WINLAW CLOSE,SWINDON,SN5 5WX

Number:11299719
Status:ACTIVE
Category:Private Limited Company

PHYSICAL LIFE LTD

16 STANFIELD ROAD,NEWTON AYCLIFFE,DL5 5QU

Number:08028336
Status:ACTIVE
Category:Private Limited Company

PLOTSEEK (UK) LLP

111 WEST GEORGE,GLASGOW,G2 1QX

Number:SO306467
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source