About

Registered Number: 06282008
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 7 Leaf Way, St. Albans, AL1 2NE,

 

Established in 2007, Danielle Uk Ltd has its registered office in St. Albans, it's status at Companies House is "Active". The organisation has one director listed as Othman, Ahmad. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OTHMAN, Ahmad 18 June 2007 04 July 2017 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 21 November 2019
MR01 - N/A 03 June 2019
CS01 - N/A 02 May 2019
PSC04 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AD01 - Change of registered office address 01 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 26 February 2011
CH01 - Change of particulars for director 12 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.