DANJOLST LIMITED

22 Chancery Lane, London, WC2A 1LS, United Kingdom
StatusACTIVE
Company No.09600295
CategoryPrivate Limited Company
Incorporated20 May 2015
Age8 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

DANJOLST LIMITED is an active private limited company with number 09600295. It was incorporated 8 years, 11 months, 23 days ago, on 20 May 2015. The company address is 22 Chancery Lane, London, WC2A 1LS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Lawrence Sutton

Change date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Jason Alexander George Walduck

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Mr Jason Alexander George Walduck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mrs Sara Louise Walduck

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-15

Officer name: Jonathan Lawrence Sutton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Alexander George Walduck

Change date: 2020-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-28

Psc name: Sara Louise Walduck

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Harold Edward Peter Walduck

Cessation date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Walduck

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mrs Sara Louise Walduck

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Harold Edward Peter Walduck

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-03

Psc name: Alexander Harold Edward Peter Walduck

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Louise Walduck

Notification date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-03

Psc name: Thomas Henry Walduck

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Henry Walduck

Termination date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Jason Alexander George Walduck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 22 Chancery Lane London WC2A 1LS

Old address: 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom

Change date: 2015-10-22

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 4,500,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-08

Capital : 2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyrolese (Directors) Limited

Termination date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Sara Louise Walduck

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Matthew Haley

Termination date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Alexander George Walduck

Appointment date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr Thomas Henry Walduck

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyrolese (796) LIMITED\certificate issued on 12/06/15

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KARSONS PROPERTIES LIMITED

163 KIMBERLEY AVENUE,LONDON,SE15 3XD

Number:04458508
Status:ACTIVE
Category:Private Limited Company

MR64GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11905005
Status:ACTIVE
Category:Private Limited Company

ODR LIMITED

13 WILLIAM STREET,BRISTOL,BS3 4TU

Number:07625584
Status:ACTIVE
Category:Private Limited Company

PHARMA-X CONSULTANCY LTD

29 FILSHAM ROAD,ST LEONARDS ON SEA,TN38 0PA

Number:07609132
Status:ACTIVE
Category:Private Limited Company

SGL AIRPORT TRANSFERS AND WEDDINGS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11732206
Status:ACTIVE
Category:Private Limited Company

STEVE BUTTS LTD

PRINCESS MARY HOUSE, 4 BLUECOATS AVENUE,HERTFORD,SG14 1PB

Number:11089087
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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