DANYAL PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Registration of charge 068121280005, created on 2024-01-19

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

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

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID RATYAL / 10/03/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1610 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

01/05/151 May 2015 DISS40 (DISS40(SOAD))

View Document

01/05/151 May 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068121280002

View Document

09/05/139 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR ABID RATYAL

View Document

08/04/118 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJID RATYAL / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABID RATYAL / 01/10/2009

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABID RATYAL / 02/06/2009

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MAJID RATYAL

View Document

05/04/095 April 2009 DIRECTOR APPOINTED ABID RATYAL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

06/02/096 February 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