DANIEL JOSEFSSON LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with no updates

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

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/12/151 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY STUART MELLOR

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR DANIEL LEWIS YODAIKEN

View Document

04/12/144 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEWIS YODAIKEN / 16/04/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 41 WOMBOURNE ENTERPRISE PARK WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0AL

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR DANIEL VIRGINIA YODAIKEN

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR STUART MARK MELLOR

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON O'MEARA

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA O'MEARA

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHRYN O'MEARA / 18/01/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: THE KIOSK OVERLEY TELFORD TF6 5HD

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/11/0523 November 2005 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