DANIEL JAMES FABRICS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KHANNA / 01/08/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KHANNA / 01/08/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON KHANNA

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS PATRICIA JOYCE KHANNA

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR DANIEL JAMES KHANNA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM WEMBLEY POINT SECOND FLOOR, SHARMA SUITE ONE HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM WEMBLEY POINT, 2ND FLOOR ONE HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

27/02/0727 February 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