DANS-EZ INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 07443266 |
Category | Private Limited Company |
Incorporated | 18 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DANS-EZ INTERNATIONAL LIMITED is an active private limited company with number 07443266. It was incorporated 13 years, 6 months, 19 days ago, on 18 November 2010. The company address is 11-13 Pacific Chambers Victoria Street, Liverpool, L2 5QQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-01
Psc name: Reidmark Limited
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samantha Jane Carney
Change date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Peter Ashley Thompson
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William John Carney
Change date: 2016-12-05
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William John Carney
Appointment date: 2016-12-01
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 27 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: 171-173 Gray's Inn Road London Greater London WC1X 8UE
Change date: 2016-05-27
New address: 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sammantha Jane Bergman
Change date: 2014-08-29
Documents
Change person secretary company with change date
Date: 09 Dec 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-29
Officer name: Mrs Samantha Jane Bergman
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name termination date
Date: 31 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: John Alan Thomsett
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Alan Thomsett
Change date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Jane Bergman
Documents
Change person secretary company with change date
Date: 09 Dec 2011
Action Date: 19 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samantha Bergman
Change date: 2011-11-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Capital allotment shares
Date: 07 Dec 2011
Action Date: 17 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-17
Capital : 100 GBP
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-19
Officer name: John Allan Thomsett
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 10 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europium LIMITED\certificate issued on 10/05/11
Documents
Termination secretary company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John Vallance
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Galloway
Documents
Appoint person secretary company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Samantha Bergman
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Allan Thomsett
Documents
Resolution
Date: 27 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
B ROBERTS STEEL FITTER LIMITED
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11428386 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 JERSEY ROAD,HOUNSLOW,TW5 0TX
Number: | 08112599 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHENROS MANOR,COLWYN BAY,LL29 7YW
Number: | 11634747 |
Status: | ACTIVE |
Category: | Private Limited Company |
30/3 BATH STREET,EDINBURGH,EH15 1HD
Number: | SC433207 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRACEBRIDGE RESTAURANT LTD
STONNALL HOUSE FARM,LOWER STONNALL,WS9 9HN
Number: | 11142438 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRECISE DESIGN COMPANY LTD
23 HIGH STREET,WALTHAM CROSS,EN8 0BS
Number: | 06638271 |
Status: | ACTIVE |
Category: | Private Limited Company |