-
DAUNTLESS AGENCY LTD - 86-90 Paul Street, London, EC2A 4NE, England, United Kingdom
Company Information
- Company registration number
- 08401138
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 86-90 Paul Street
- London
- EC2A 4NE
- England 86-90 Paul Street, London, EC2A 4NE, England UK
Management
- Managing Directors
- OREN, Ran
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-13
- Age Of Company 2013-02-13 11 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mrs Jessica Carey
- Mr Joshua Samuel Chesney
- -
Jurisdiction Particularities
- Additional Status Details
- voluntary-arrangement
- Previous Names
- WEB PLUNDER LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-03-23
- Last Date: 2023-03-09
-
DAUNTLESS AGENCY LTD Company Description
- DAUNTLESS AGENCY LTD is a ltd registered in United Kingdom with the Company reg no 08401138. Its current trading status is "live". It was registered 2013-02-13. It was previously called WEB PLUNDER LTD. It has declared SIC or NACE codes as "62090". It has 1 director The latest accounts are filed up to 2022-12-31.It can be contacted at 86-90 Paul Street .
Get DAUNTLESS AGENCY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dauntless Agency Ltd - 86-90 Paul Street, London, EC2A 4NE, England, United Kingdom
- 2013-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAUNTLESS AGENCY LTD 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
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2023-08-03) - CVA3
-
confirmation-statement-with-no-updates (2023-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-24) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-06-28) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2022-07-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-13) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-08-13) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2021-11-19) - AA
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-07-28) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
-
change-to-a-person-with-significant-control (2020-04-03) - PSC04
-
confirmation-statement-with-no-updates (2020-04-02) - CS01
-
mortgage-satisfy-charge-full (2020-12-09) - MR04
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-18) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-06-10) - AA
-
confirmation-statement-with-updates (2019-06-12) - CS01
-
termination-director-company-with-name-termination-date (2019-06-13) - TM01
-
change-account-reference-date-company-previous-shortened (2019-01-07) - AA01
-
appoint-person-director-company-with-name-date (2019-06-14) - AP01
-
termination-director-company-with-name-termination-date (2019-06-14) - TM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-06-25) - CVA1
-
change-account-reference-date-company-previous-shortened (2019-12-18) - AA01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-12-05) - AA01
-
confirmation-statement-with-updates (2018-06-27) - CS01
-
change-person-director-company-with-change-date (2018-06-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-27) - AD01
-
change-person-director-company-with-change-date (2018-06-26) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-03-09) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
resolution (2016-04-13) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-04-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-07) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
capital-allotment-shares (2015-05-07) - SH01
-
capital-allotment-shares (2015-02-25) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-29) - AA
-
appoint-person-director-company-with-name-date (2014-09-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-13) - NEWINC