DNO LT LTD
Status | ACTIVE |
Company No. | 09094455 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DNO LT LTD is an active private limited company with number 09094455. It was incorporated 9 years, 11 months, 14 days ago, on 19 June 2014. The company address is 17 Leybourne Road, Rochester, ME2 3QF, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darius Noruisis
Notification date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darius Noruisis
Change date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Old address: 30 Fleet Road Northfleet Gravesend Kent DA11 8EE England
New address: 17 Leybourne Road Rochester Kent ME2 3QF
Change date: 2016-07-12
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darius Noruisis
Change date: 2015-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
New address: 30 Fleet Road Northfleet Gravesend Kent DA11 8EE
Change date: 2015-10-06
Old address: 3 North Lane Gravesend Kent DA11 7BJ England
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Darius Noruisis
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
New address: 3 North Lane Gravesend Kent DA11 7BJ
Old address: 124 Trinity Street Gainsborough Lincolnshire DN21 1JD
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Some Companies
155 GROVE LANE,ALTRINCHAM,WA15 8LR
Number: | 05373741 |
Status: | ACTIVE |
Category: | Private Limited Company |
BMG BATHROOMS AND PLUMBING SERVICES LIMITED
34 HOME RULE ROAD,SOUTHAMPTON,SO31 6LG
Number: | 08929420 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHSTONE LANDSCAPING LIMITED
UNIT 3 PORCHFIELD,NEWPORT,PO30 4QB
Number: | 03641380 |
Status: | ACTIVE |
Category: | Private Limited Company |
JR ENGINEERING CONSULTANTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11510182 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK HINTON & SON PLUMBING AND HEATING LIMITED
OFFICE 1 THE COACH HOUSE,SHIREHAMPTON,BS11 9TX
Number: | 08014854 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLERY,EAST DULWICH,SE22 9EE
Number: | 07849792 |
Status: | ACTIVE |
Category: | Private Limited Company |