DANGER FARMS SOFTWARE LIMITED

Unit 4 21 Wharf Street, London, SE8 3GG, England
StatusACTIVE
Company No.07757334
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

DANGER FARMS SOFTWARE LIMITED is an active private limited company with number 07757334. It was incorporated 12 years, 8 months, 9 days ago, on 31 August 2011. The company address is Unit 4 21 Wharf Street, London, SE8 3GG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-22

Old address: 20 st. Thomas Street London SE1 9RS England

New address: Unit 4 21 Wharf Street London SE8 3GG

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-28

New date: 2022-08-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-28

Made up date: 2022-08-29

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2023

Action Date: 28 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-28

Made up date: 2023-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Cameron Taylor

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Cameron Taylor

Change date: 2019-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lewis Cameron Taylor

Termination date: 2019-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: 4 Drew House 21 Wharf Street London SE8 3GG

New address: 20 st. Thomas Street London SE1 9RS

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lewis Taylor

Change date: 2019-09-26

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-30

New date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2014

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-13

Officer name: Mr Lewis Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2014

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-13

Officer name: Mr Lewis Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Old address: Flat 405 26-30 Southgate Road London N1 3JH England

Change date: 2014-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAZIA LIMITED

22 EASTCHEAP,LONDON,EC3M 1EU

Number:09716093
Status:ACTIVE
Category:Private Limited Company

LEMONCARE LTD

OFFICE 7, HALLOW PARK,WORCESTER,WR2 6PG

Number:11888348
Status:ACTIVE
Category:Private Limited Company

MOABANI LTD

65 PERRY AVENUE,LONDON,W3 6YH

Number:09770063
Status:ACTIVE
Category:Private Limited Company

SIGORTA HOLDING UK LIMITED

9TH FLOOR, THE SHARD 32,LONDON,SE1 9SG

Number:11422527
Status:ACTIVE
Category:Private Limited Company

SL025230 LP

SUITE 4214 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL025230
Status:ACTIVE
Category:Limited Partnership

SOVEREIGN HOUSE DEVELOPMENTS LIMITED

ASHLEY HOUSE,BALERNO,EH14 7DH

Number:SC487655
Status:ACTIVE
Category:Private Limited Company

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