DANI MOTORS - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-17 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 76.223.62.13
2021-01-30 insert source_ip 13.248.163.118
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-10 update statutory_documents CESSATION OF MARIYAM FERREIRA AS A PSC
2020-01-07 update account_category null => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKHAIL STURKI / 24/09/2019
2019-09-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL STURKI
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIYAM FERREIRA / 24/09/2019
2019-04-01 delete address Dani Motors of 14 South Road, Luton, Bedfordshire LU1 3UD
2019-04-01 insert address Dani Motors of 14-16A South Road, Luton, Bedfordshire LU1 3UD
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-12-23 insert address at 14-16a South Road, , Luton, Bedfordshire, LU1 3UD
2018-12-23 insert index_pages_linkeddomain google.co.uk
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-11-11 delete source_ip 37.220.94.70
2017-11-11 insert source_ip 185.166.128.248
2017-05-09 insert alias Dani Motors Ltd
2017-03-06 delete vat 150791316
2017-03-06 insert address at 14 South Road, , Luton, Bedfordshire, LU1 3UD
2017-03-06 insert contact_pages_linkeddomain arrivabus.co.uk
2017-03-06 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2017-03-06 insert index_pages_linkeddomain financial-ombudsman.org.uk
2017-03-06 insert phone 01582 72 72 72 01582 72 72 72
2017-03-06 insert phone 07712 333619 - 24
2017-03-06 insert phone 0845 080 1800
2016-12-19 update website_status FlippedRobots => OK
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-30 update website_status OK => FlippedRobots
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-04 delete vat FRN679746
2016-10-04 insert vat 150791316
2016-10-04 update founded_year null => 2010
2016-09-06 delete source_ip 46.37.176.85
2016-09-06 insert source_ip 37.220.94.70
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update statutory_documents 03/12/15 FULL LIST
2015-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVDAL NADOYAN
2015-10-13 update statutory_documents DIRECTOR APPOINTED MISS MARIYAM FERREIRA
2015-08-14 delete alias Dani Motors LTD
2015-08-14 delete phone 01582 206681/07830 905681
2015-08-14 delete source_ip 193.243.130.185
2015-08-14 insert index_pages_linkeddomain clickdealer.co.uk
2015-08-14 insert source_ip 46.37.176.85
2015-08-14 insert vat FRN679746
2015-08-14 update website_status FlippedRobots => OK
2015-07-12 update website_status OK => FlippedRobots
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-05 delete index_pages_linkeddomain comparethemarket.com
2015-05-05 delete source_ip 193.243.130.185
2015-05-05 insert source_ip 193.243.131.185
2015-04-02 delete address 4-7 Chase Street , Luton, Bedfordshire, LU1 3QZ
2015-04-02 delete source_ip 193.243.131.185
2015-04-02 insert address 14 south road , Luton, Bedfordshire, LU1 3UD
2015-04-02 insert index_pages_linkeddomain autotrader.co.uk
2015-04-02 insert source_ip 193.243.130.185
2015-04-02 update primary_contact 4-7 Chase Street , Luton, Bedfordshire, LU1 3QZ => 14 south road , Luton, Bedfordshire, LU1 3UD
2015-02-07 delete address 15-17 UPPER GEORGE STREET CONNAUGHT HOUSE LUTON ENGLAND LU1 2RD
2015-02-07 insert address 15-17 UPPER GEORGE STREET CONNAUGHT HOUSE LUTON LU1 2RD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-02-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2015-01-16 delete source_ip 193.243.130.185
2015-01-16 insert index_pages_linkeddomain comparethemarket.com
2015-01-16 insert source_ip 193.243.131.185
2015-01-08 update statutory_documents 03/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-14 update statutory_documents DIRECTOR APPOINTED MR AVDAL NADOYAN
2014-10-09 delete contact_pages_linkeddomain razsor.com
2014-10-09 delete index_pages_linkeddomain razsor.com
2014-10-09 delete source_ip 193.243.131.185
2014-10-09 insert source_ip 193.243.130.185
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIYAM FERREIRA
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKHAIL STURKI
2014-06-13 delete source_ip 193.243.130.185
2014-06-13 insert source_ip 193.243.131.185
2014-05-27 delete contact_pages_linkeddomain aboutcookies.org
2014-05-27 delete contact_pages_linkeddomain contactatonce.com
2014-05-27 delete index_pages_linkeddomain aboutcookies.org
2014-05-27 delete index_pages_linkeddomain contactatonce.com
2014-05-27 delete index_pages_linkeddomain google.co.uk
2014-03-18 delete source_ip 193.243.131.185
2014-03-18 insert source_ip 193.243.130.185
2014-01-24 delete source_ip 193.243.130.185
2014-01-24 insert source_ip 193.243.131.185
2014-01-07 delete address 26 LEAGRAVE RD LUTON BEDS UNITED KINGDOM LU4 8HZ
2014-01-07 insert address 15-17 UPPER GEORGE STREET CONNAUGHT HOUSE LUTON ENGLAND LU1 2RD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-02-10 => 2013-12-03
2014-01-07 update returns_next_due_date 2014-03-10 => 2014-12-31
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-10 => 2014-12-31
2013-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 26 LEAGRAVE RD LUTON BEDS LU4 8HZ
2013-12-03 update statutory_documents DIRECTOR APPOINTED MISS MARIYAM FERREIRA
2013-12-03 update statutory_documents 03/12/13 FULL LIST
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-25 update returns_last_madeup_date null => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-05-27 delete source_ip 193.243.131.185
2013-05-27 insert source_ip 193.243.130.185
2013-04-18 delete source_ip 193.243.130.185
2013-04-18 insert source_ip 193.243.131.185
2013-03-12 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2013-03-08 update statutory_documents 10/02/13 FULL LIST
2013-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL STURKI / 01/12/2012
2013-02-13 delete source_ip 193.243.131.185
2013-02-13 insert source_ip 193.243.130.185
2013-01-29 insert alias Dani Motors LTD
2013-01-19 delete source_ip 193.243.130.85
2013-01-19 insert source_ip 193.243.131.185
2012-02-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION