M T DANIELS LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Register inspection address has been changed from Lovewell Blake Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to 9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU |
24/03/2524 March 2025 | Register(s) moved to registered office address Genesis Station Road Great Ryburgh Norfolk England NR21 0DX |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-06 with updates |
19/03/2519 March 2025 | Director's details changed for Matthew Thomas Daniels on 2025-03-06 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-06 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-06 with updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/01/225 January 2022 | Micro company accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Registration of charge 084323580001, created on 2021-09-24 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS DANIELS / 12/05/2015 |
01/04/161 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
01/04/161 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
01/04/161 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
11/03/1611 March 2016 | SAIL ADDRESS CHANGED FROM: 18 PRINCES STREET NORWICH NR3 1AE ENGLAND |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 3 HALL COTTAGE TWYFORD DEREHAM NORFOLK NR20 5LY |
18/03/1518 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | SAIL ADDRESS CREATED |
04/04/144 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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