London
EC1M 4JN
Website | www.dniexpertise.com |
---|
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Dominique Andre Leon Froment 50.00% Ordinary |
---|---|
500 at £1 | Guillaume Gabriel Andre Froment 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,028 |
Cash | £19,213 |
Current Liabilities | £9,576 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 April 2024 (6 months from now) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 March 2020 | Change of details for Guillame Gabriel Andre Froment as a person with significant control on 10 March 2020 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|