DANI DRYLINING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM C/O ST. IOAN RILSKY CHUDOTWOREC LIMITED 61 HAMILTON ROAD HAMILTON ROAD LONDON NW11 9EH ENGLAND

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KARATOPRAKLIEV

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/12/163 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/12/163 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS YANA KARATOPRAKLIEVA / 22/11/2016

View Document

03/12/163 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KARATOPRAKLIEV / 22/11/2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O ST. IOAN RILSKY CHUDOTWOREC LIMITED 61 HAMILTON ROAD LONDON NW11 9EH

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/10/1531 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YANA KARATOPRAKLIEVA / 14/11/2014

View Document

01/12/141 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 SECRETARY APPOINTED MRS YANA KARATOPRAKLIEVA

View Document

22/11/1322 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KARATOPRAKLIEV / 18/01/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM FLAT 7 WENTWORTH COURT 25 CASTLE AVENUE CHINGFORD LONDON E4 9PX

View Document

11/05/1211 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, SECRETARY YANA KARATOPRAKLIEVA

View Document

05/02/115 February 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KARATOPRAKLIEV / 19/10/2010

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/05/1031 May 2010 PREVSHO FROM 05/02/2010 TO 31/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS YANA KARATOPRAKLIEVA / 15/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KARATOPRAKLIEV / 15/11/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 5 February 2009

View Document

20/08/0920 August 2009 PREVSHO FROM 31/10/2009 TO 05/02/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 17 BERWICK ROAD LONDON WOOD GREEN N22 5QB

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 134 SYLVAN AVENUE LONDON N22 5JB

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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