DANCHIMA LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.10837656
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

DANCHIMA LIMITED is an active private limited company with number 10837656. It was incorporated 6 years, 11 months, 4 days ago, on 27 June 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Notification of a person with significant control statement

Date: 12 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 04 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Oguala

Cessation date: 2023-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Daniel Oguala

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-25

Psc name: Daniel Oguala

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-15

Psc name: Diobic Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Mr Daniel Oguala

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Oguala

Change date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2020-10-30

Old address: , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 12 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2020-04-12

Psc name: Diobic Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 07 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Oguala

Cessation date: 2020-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: Amarachi Winifred

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Amarachi Winifred Alison

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Alison

Change date: 2019-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-10

Officer name: Ogechukwu Cynthia Mboma

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2019

Action Date: 12 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amarachi Winifred Alison

Appointment date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-29

Psc name: Daniel Alison

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pepsi Football Academy Limited

Appointment date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Oguala

Cessation date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

Old address: , 16 Harrold Road, Dagenham, RM8 2nd, United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-08

Officer name: Charles Uche

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-01-27

Old address: , 46 Pedley Road, Dagenham, RM8 1XE, United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 WRAY CRESCENT LIMITED

3 WRAY CRESCENT,,N4 3LN

Number:03215386
Status:ACTIVE
Category:Private Limited Company

AEOLUS PRECISION LIMITED

SANDWICK HOUSE CUFAUDE LANE,TADLEY,RG26 5DN

Number:10366495
Status:ACTIVE
Category:Private Limited Company

AMRA C2B GROUP LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9TQ

Number:09852111
Status:ACTIVE
Category:Private Limited Company

JAMES MILLARD (WESTERHAM) LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:08818295
Status:ACTIVE
Category:Private Limited Company

NETWORK INSPIRATION LIMITED

169 BATLEY ROAD,WAKEFIELD,WF2 0SP

Number:07195020
Status:ACTIVE
Category:Private Limited Company

RESPOND 2

CATHEDRAL HOUSE,LICHFIELD,WS13 7AA

Number:08190768
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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