DANNY BOYLE LIMITED

Regency Court Regency Court, Manchester, M3 2EN, England
StatusACTIVE
Company No.11655842
CategoryPrivate Limited Company
Incorporated02 Nov 2018
Age5 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

DANNY BOYLE LIMITED is an active private limited company with number 11655842. It was incorporated 5 years, 7 months, 3 days ago, on 02 November 2018. The company address is Regency Court Regency Court, Manchester, M3 2EN, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Kevin Boyle

Change date: 2024-05-22

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 22 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-22

Psc name: Mr Daniel Kevin Boyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-18

Old address: Bradnocks Marsh Business Centre Kenilworth Road Hampton-in-Arden Solihull B92 0LW England

New address: Regency Court 62-65 Deansgate Manchester M3 2EN

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Elizabeth Marriott

Cessation date: 2023-05-25

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boyle commercials LIMITED\certificate issued on 01/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-07

Officer name: Charlotte Elizabeth Marriott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Elizabeth Marriott

Notification date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Ms Charlotte Elizabeth Marriott

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-29

Capital : 110 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Old address: Bradnocks Marsh Business Centre Kenilworth Road Solihull B92 0LW United Kingdom

Change date: 2020-10-14

New address: Bradnocks Marsh Business Centre Kenilworth Road Hampton-in-Arden Solihull B92 0LW

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Sep 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE TECHNOLOGY LTD

UNIT 2B ROEACRE BUSINESS PARK,HEYWOOD,OL10 1PN

Number:06369072
Status:ACTIVE
Category:Private Limited Company

NAG LIMITED

16 BACK STREET,WINCHESTER,SO23 9SB

Number:03969095
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORMAN STANLEY ASSOCIATES LTD

3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN

Number:10686107
Status:ACTIVE
Category:Private Limited Company

RNR STEAKHOUSE PRESTON LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11750228
Status:ACTIVE
Category:Private Limited Company

SHARING ONE LANGUAGE

2 BRIDGE CHAMBERS,BARNSTAPLE,EX31 1HB

Number:02481025
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIXSMITH BUILD LIMITED

15 REGENT STREET,LONDON,SW1Y 4LR

Number:09470346
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