DANGEOS DECOR LIMITED
Status | ACTIVE |
Company No. | 08391203 |
Category | Private Limited Company |
Incorporated | 06 Feb 2013 |
Age | 11 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DANGEOS DECOR LIMITED is an active private limited company with number 08391203. It was incorporated 11 years, 3 months, 26 days ago, on 06 February 2013. The company address is 50 Hoyland Road 50 Hoyland Road, Barnsley, S74 0PB, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Capital allotment shares
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2022-10-28
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-21
Officer name: Mr Stephen Riley
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Jane Riley
Change date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steve Riley
Cessation date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Capital allotment shares
Date: 18 Jul 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change account reference date company current extended
Date: 07 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Incorporation company
Date: 06 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
8TH FLOOR, NEWATER HOUSE,,BIRMINGHAM,B3 3NY
Number: | 10324341 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARREN FARM THAME LANE,ABINGDON,OX14 3DT
Number: | 09751042 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 THE HIGHWAY,CWMBRAN,NP44 2HF
Number: | 09834964 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WINTON STREET,SOUTHAMPTON,SO14 1LX
Number: | 10749622 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL CARGO SERVICES LONDON LIMITED
9 RODNEY GARDENS,PINNER,HA5 2RT
Number: | 05028653 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN UNIT PDH INDUSTRIAL ESTATE,WILLENHALL,WV13 3SU
Number: | 10417037 |
Status: | ACTIVE |
Category: | Private Limited Company |