DANIEL WOLFSON & CO LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to Dns House 382 Kenton Road Harrow Greater London HA3 8DP on 2024-02-23

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Daniel Wolfson as a director on 2022-12-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-12-01

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Appointment of Mr Sumit Agarwal as a director on 2021-12-17

View Document

22/12/2122 December 2021 Notification of Pinksalt Partners Dw Ltd as a person with significant control on 2021-12-17

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Cessation of Daniel Wolfson as a person with significant control on 2021-12-17

View Document

22/06/2122 June 2021 Change of details for Mr Daniel Wolfson as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Daniel Wolfson on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069614560001

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 TERMINATE DIR APPOINTMENT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/10/1111 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WOLFSON

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 COMPANY NAME CHANGED DO IT 4 ME LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR DANIEL WOLFSON

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADEM MUSTAFA

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN WOLFSON / 21/03/2011

View Document

11/10/1011 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information