DANIEL JAMES (MAJORCA) LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Application to strike the company off the register |
07/02/257 February 2025 | Registered office address changed from Unit 7 Eaves Court Eurolink Business Park Bonham Drive Sittingbourne ME10 3RY England to 34 Park Drive Sittingbourne Kent ME10 1RW on 2025-02-07 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 34 PARK DRIVE SITTINGBOURNE KENT ME10 1RW |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
12/06/1812 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN SMITH |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAY JANNETTE SMITH |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAY JANNETTE SMITH / 03/07/2014 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SMITH / 03/07/2014 |
03/07/143 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/06/1321 June 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
20/06/1320 June 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