DANYAL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Confirmation statement made on 2025-02-05 with updates |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Memorandum and Articles of Association |
19/01/2419 January 2024 | Registration of charge 068121280005, created on 2024-01-19 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Statement of capital following an allotment of shares on 2023-11-08 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with updates |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER to 22 Nab Lane Shipley BD18 4HJ on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID RATYAL / 10/03/2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1610 March 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
08/03/168 March 2016 | FIRST GAZETTE |
01/05/151 May 2015 | DISS40 (DISS40(SOAD)) |
01/05/151 May 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
28/04/1528 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/12/1330 December 2013 | Annual return made up to 30 December 2013 with full list of shareholders |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068121280002 |
09/05/139 May 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/06/1216 June 2012 | DISS40 (DISS40(SOAD)) |
13/06/1213 June 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
05/06/125 June 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ABID RATYAL |
08/04/118 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/102 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
30/04/1030 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAJID RATYAL / 01/10/2009 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABID RATYAL / 01/10/2009 |
28/07/0928 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ABID RATYAL / 02/06/2009 |
23/04/0923 April 2009 | DIRECTOR APPOINTED MAJID RATYAL |
05/04/095 April 2009 | DIRECTOR APPOINTED ABID RATYAL |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
06/02/096 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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