DANTAX LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-15 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-10-31 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-19 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-30 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-31 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-08-07 delete address UNIT 8 VALE BUSINESS PARK LLANDOW ENGLAND CF71 7UA
2018-08-07 insert address UNIT 8 VALE BUSINESS PARK LLANDOW COWBRIDGE WALES CF71 7PF
2018-08-07 update registered_address
2018-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT 8 VALE BUSINESS PARK LLANDOW CF71 7UA
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-07 delete address SAINT LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR
2017-10-07 insert address UNIT 8 VALE BUSINESS PARK LLANDOW ENGLAND CF71 7UA
2017-10-07 update registered_address
2017-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SAINT LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA LENUTA VLAD / 15/09/2017
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CORNELIA LENUTA VLAD / 15/09/2017
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-05 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-07 delete address ST. LINE HOUSE ST. LINE HOUSE MOUNT STUART SQUARE CARDIFF WALES CF10 5LR
2015-11-07 insert address SAINT LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-11-05 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA VLAD / 02/11/2015
2015-10-07 update statutory_documents 14/09/15 FULL LIST
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM ST. LINE HOUSE ST. LINE HOUSE MOUNT STUART SQUARE CARDIFF CF10 5LR
2014-12-07 delete address THE MEDIA CENTRE ITV WALES CULVERHOUSE CROSS CARDIFF CF5 6XJ
2014-12-07 insert address ST. LINE HOUSE ST. LINE HOUSE MOUNT STUART SQUARE CARDIFF WALES CF10 5LR
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update registered_address
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM THE MEDIA CENTRE ITV WALES CULVERHOUSE CROSS CARDIFF CF5 6XJ
2014-11-10 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address THE MEDIA CENTRE ITV WALES CULVERHOUSE CROSS CARDIFF UNITED KINGDOM CF5 6XJ
2014-10-07 insert address THE MEDIA CENTRE ITV WALES CULVERHOUSE CROSS CARDIFF CF5 6XJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-23 update statutory_documents 14/09/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-24 => 2014-11-30
2013-11-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-07 delete sic_code 69201 - Accounting and auditing activities
2013-10-07 delete sic_code 69202 - Bookkeeping activities
2013-10-07 delete sic_code 78200 - Temporary employment agency activities
2013-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-10-07 update returns_last_madeup_date 2013-02-24 => 2013-09-14
2013-10-07 update returns_next_due_date 2014-03-24 => 2014-10-12
2013-09-16 update statutory_documents 14/09/13 FULL LIST
2013-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VASILE VLAD
2013-09-14 update statutory_documents DIRECTOR APPOINTED MRS CORNELIA VLAD
2013-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VASILE VLAD
2013-06-25 insert sic_code 69201 - Accounting and auditing activities
2013-06-25 insert sic_code 69202 - Bookkeeping activities
2013-06-25 insert sic_code 78200 - Temporary employment agency activities
2013-06-25 update returns_last_madeup_date null => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-03-21 update statutory_documents DIRECTOR APPOINTED MR VASILE LIVIU VLAD
2013-03-21 update statutory_documents 24/02/13 FULL LIST
2013-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIA VLAD
2013-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIA VLAD
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA VLAD / 05/03/2012
2012-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION