DANILO CALENDARS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE PRINCE

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE MICHAEL PRINCE

View Document

06/08/186 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNIT 3 THE IO CENTRE LEA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7PG

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/05/0229 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 8 BAKER ST LONDON WIM IDA

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: MARTEN HOUSE 39-47 EAST ROAD LONDON N1 6AH

View Document

26/03/9326 March 1993 ORDER OF COURT - RESTORATION 26/03/93

View Document

25/08/9225 August 1992 STRUCK OFF AND DISSOLVED

View Document

05/05/925 May 1992 FIRST GAZETTE

View Document

14/04/9214 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 10/05/90

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED ASTERIM LIMITED CERTIFICATE ISSUED ON 22/05/90

View Document

10/05/9010 May 1990 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