Download leads from Nexok and grow your business. Find out more

Danni Consulting Ltd

Documents

Total Documents80
Total Pages272

Filing History

27 September 2023Micro company accounts made up to 31 December 2022
13 July 2023Confirmation statement made on 30 June 2023 with no updates
16 May 2023Director's details changed for Miss Danni Zhang on 16 May 2023
16 May 2023Change of details for Miss Danni Zhang as a person with significant control on 16 May 2023
16 May 2023Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England to 27 Crossway London SW20 9JA on 16 May 2023
29 September 2022Micro company accounts made up to 31 December 2021
11 July 2022Confirmation statement made on 30 June 2022 with no updates
29 October 2021Micro company accounts made up to 31 December 2020
2 August 2021Confirmation statement made on 30 June 2021 with no updates
14 October 2020Micro company accounts made up to 31 December 2019
11 August 2020Confirmation statement made on 30 June 2020 with no updates
21 February 2020Micro company accounts made up to 31 December 2018
8 February 2020Compulsory strike-off action has been discontinued
10 December 2019First Gazette notice for compulsory strike-off
12 July 2019Confirmation statement made on 30 June 2019 with no updates
12 July 2019Change of details for Miss Danni Zhang as a person with significant control on 12 July 2019
12 July 2019Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FQ England to 149 Venice Corte 2 Elmira Street London SE13 7FW on 12 July 2019
23 October 2018Micro company accounts made up to 31 December 2017
9 August 2018Confirmation statement made on 30 June 2018 with updates
31 October 2017Micro company accounts made up to 31 December 2016
31 October 2017Micro company accounts made up to 31 December 2016
14 August 2017Confirmation statement made on 30 June 2017 with no updates
14 August 2017Confirmation statement made on 30 June 2017 with no updates
8 August 2017Registered office address changed from 15 Popeshead Court Peter Lane York YO1 8SU to 149 Venice Corte 2 Elmira Street London SE13 7FQ on 8 August 2017
8 August 2017Registered office address changed from 15 Popeshead Court Peter Lane York YO1 8SU to 149 Venice Corte 2 Elmira Street London SE13 7FQ on 8 August 2017
27 July 2017Change of details for Miss Danni Zhang as a person with significant control on 27 July 2017
27 July 2017Director's details changed for Ms Danni Zhang on 27 July 2017
27 July 2017Change of details for Miss Danni Zhang as a person with significant control on 27 July 2017
27 July 2017Director's details changed for Ms Danni Zhang on 27 July 2017
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
15 July 2016Confirmation statement made on 30 June 2016 with updates
15 July 2016Confirmation statement made on 30 June 2016 with updates
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
1 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
1 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
16 January 2015Director's details changed for Ms Danni Zhang on 15 January 2015
16 January 2015Registered office address changed from Har05 Harris House Darwin College the University of Kent Canterbury Kent CT2 7NY to 15 Popeshead Court Peter Lane York YO1 8SU on 16 January 2015
16 January 2015Registered office address changed from Har05 Harris House Darwin College the University of Kent Canterbury Kent CT2 7NY to 15 Popeshead Court Peter Lane York YO1 8SU on 16 January 2015
16 January 2015Director's details changed for Ms Danni Zhang on 15 January 2015
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 March 2014Total exemption full accounts made up to 31 December 2013
28 March 2014Total exemption full accounts made up to 31 December 2013
21 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
21 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
27 November 2013Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England on 27 November 2013
27 November 2013Director's details changed for Ms Danni Zhang on 27 October 2013
27 November 2013Director's details changed for Ms Danni Zhang on 27 October 2013
27 November 2013Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England on 27 November 2013
27 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
27 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
8 May 2013Director's details changed for Ms Danni Zhang on 6 May 2013
8 May 2013Registered office address changed from 21 Friars Mead London E14 3JY United Kingdom on 8 May 2013
8 May 2013Registered office address changed from 21 Friars Mead London E14 3JY United Kingdom on 8 May 2013
8 May 2013Registered office address changed from 21 Friars Mead London E14 3JY United Kingdom on 8 May 2013
8 May 2013Director's details changed for Ms Danni Zhang on 6 May 2013
8 May 2013Director's details changed for Ms Danni Zhang on 6 May 2013
28 February 2013Total exemption full accounts made up to 30 June 2012
28 February 2013Total exemption full accounts made up to 30 June 2012
15 October 2012Registered office address changed from 21 Friars Mead London E14 9JY United Kingdom on 15 October 2012
15 October 2012Director's details changed for Ms Danni Zhang on 14 October 2012
15 October 2012Registered office address changed from 21 Friars Mead London E14 9JY United Kingdom on 15 October 2012
15 October 2012Director's details changed for Ms Danni Zhang on 14 October 2012
11 October 2012Director's details changed for Ms Danni Zhang on 11 October 2012
11 October 2012Registered office address changed from Flat 11 City Court 15 Lower Canal Walk Southampton SO14 3HL United Kingdom on 11 October 2012
11 October 2012Registered office address changed from Flat 11 City Court 15 Lower Canal Walk Southampton SO14 3HL United Kingdom on 11 October 2012
11 October 2012Director's details changed for Ms Danni Zhang on 11 October 2012
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
8 July 2012Director's details changed for Ms Danni Zhang on 8 July 2012
8 July 2012Director's details changed for Ms Danni Zhang on 8 July 2012
8 July 2012Director's details changed for Ms Danni Zhang on 8 July 2012
16 August 2011Registered office address changed from 72 Manor Road Richmond Surrey TW9 1YB United Kingdom on 16 August 2011
16 August 2011Registered office address changed from 72 Manor Road Richmond Surrey TW9 1YB United Kingdom on 16 August 2011
16 August 2011Director's details changed for Ms Danni Zhang on 13 August 2011
16 August 2011Director's details changed for Ms Danni Zhang on 13 August 2011
30 June 2011Incorporation
30 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing