AYDANIEL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/07/2410 July 2024 Registered office address changed from Apartment 107 122 East Ferry Road London E14 9ET England to Gillian House Gillian House Stephenson Street London E16 4SA on 2024-07-10

View Document

05/04/245 April 2024 Registered office address changed from 1 Wingrove Road Catford London SE6 1QE England to Apartment 107 122 East Ferry Road London E14 9ET on 2024-04-05

View Document

01/11/231 November 2023 Registered office address changed from G-3-7 Bellerbys College Bounty House Stowage London SE8 3DE England to 1 Wingrove Road Catford London SE6 1QE on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from 43 Woolf Close London SE28 8DF England to G-3-7 Bellerbys College Bounty House Stowage London SE8 3DE on 2022-09-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 26 EASTGATE CLOSE LONDON SE28 8PJ

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

12/11/1512 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY EUREDITH PLAYFAIR

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company