DANIEL NENKALA LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Cessation of Tomasz Wrzyszcz as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Notification of Rachel Wood as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Miss Rachel Wood as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Tomasz Wrzyszcz as a director on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Confirmation statement made on 2024-10-12 with updates

View Document

03/03/253 March 2025 Appointment of Mr Tomasz Wrzyszcz as a director on 2025-03-02

View Document

03/03/253 March 2025 Registered office address changed from 14 Bradford Road Stanningley Pudsey LS28 6DD England to 175 Broad Lane Leeds LS13 2JJ on 2025-03-03

View Document

03/03/253 March 2025 Notification of Tomasz Wrzyszcz as a person with significant control on 2025-03-02

View Document

02/03/252 March 2025 Cessation of Daniel Jacek Nenkala as a person with significant control on 2025-03-02

View Document

02/03/252 March 2025 Termination of appointment of Daniel Jacek Nenkala as a director on 2025-03-02

View Document

02/03/252 March 2025 Registered office address changed from 34 Coppice Pale Chineham Basingstoke RG24 8JU England to 14 Bradford Road Stanningley Pudsey LS28 6DD on 2025-03-02

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/07/1810 July 2018 CURRSHO FROM 31/10/2017 TO 30/11/2016

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACEK NENKALA / 29/03/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 28 ORKNEY CLOSE BASINGSTOKE RG24 9AR UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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