-
DANBY MEDICAL LIMITED - 87 Richford Street, London, W6 7HJ, England, United Kingdom
Company Information
- Company registration number
- 07441748
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 87 Richford Street
- London
- W6 7HJ
- England 87 Richford Street, London, W6 7HJ, England UK
Management
- Managing Directors
- DANBY, John Charles
- FISCHER, Karsten
- KANELLOPOULOS, Vassilios
- LACY, Graham Keith
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-16
- Age Of Company 2010-11-16 13 years
- SIC/NACE
- 72190
Ownership
- Beneficial Owners
- Danby Medical Investment Holdings Limited
- -
- Danby Scientific Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TAYVIN 433 LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-11-16
- Annual Return
- Due Date: 2024-03-30
- Last Date: 2023-03-16
-
DANBY MEDICAL LIMITED Company Description
- DANBY MEDICAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07441748. Its current trading status is "live". It was registered 2010-11-16. It was previously called TAYVIN 433 LIMITED. It has declared SIC or NACE codes as "72190". It has 4 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-11-16.It can be contacted at 87 Richford Street .
Get DANBY MEDICAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Danby Medical Limited - 87 Richford Street, London, W6 7HJ, England, United Kingdom
- 2010-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DANBY MEDICAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-16) - CS01
-
appoint-person-director-company-with-name-date (2023-03-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-16) - AD01
-
notification-of-a-person-with-significant-control (2023-03-16) - PSC02
-
cessation-of-a-person-with-significant-control (2023-03-16) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-05) - CS01
-
accounts-with-accounts-type-micro-entity (2022-03-23) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-16) - CS01
-
accounts-with-accounts-type-micro-entity (2021-03-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-30) - CS01
-
change-person-director-company-with-change-date (2020-09-29) - CH01
-
accounts-with-accounts-type-micro-entity (2020-04-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-03-19) - AA
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-17) - AA
-
notification-of-a-person-with-significant-control (2018-12-21) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-16) - CS01
-
accounts-with-accounts-type-micro-entity (2017-06-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-no-member-list (2015-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
change-account-reference-date-company-previous-extended (2012-01-31) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-22) - AD01
-
appoint-person-director-company-with-name (2011-02-22) - AP01
-
termination-director-company-with-name (2011-02-22) - TM01
-
appoint-person-director-company-with-name (2011-02-23) - AP01
-
capital-allotment-shares (2011-02-28) - SH01
-
capital-alter-shares-subdivision (2011-02-28) - SH02
-
resolution (2011-02-28) - RESOLUTIONS
-
termination-director-company-with-name (2011-03-02) - TM01
-
termination-director-company-with-name (2011-11-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
termination-director-company-with-name (2011-02-23) - TM01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-11-30) - CERTNM
-
change-of-name-notice (2010-11-30) - CONNOT
-
incorporation-company (2010-11-16) - NEWINC