DANIEL R JAMES LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Change of details for Mr Daniel Raymond Bradley James as a person with significant control on 2022-12-14

View Document

28/11/2228 November 2022 Termination of appointment of Lewis Moralee Teasdale as a secretary on 2022-11-14

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Director's details changed for Mr Lewis Moralee Teasdale on 2021-11-23

View Document

24/11/2124 November 2021 Registered office address changed from 48 Radnor Road Twickenham London TW1 4nd England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Daniel Raymond Bradley James on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mr Daniel Raymond Bradley James as a person with significant control on 2021-11-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

13/08/2013 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/12/1927 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/03/1815 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/02/1724 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/11/154 November 2015 COMPANY NAME CHANGED DANIEL JAMES EDITING LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

04/11/154 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 2309 STRATA 8 WALWORTH ROAD LONDON SE1 6EH UNITED KINGDOM

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR LEWIS MORALEE TEASDALE

View Document

21/07/1521 July 2015 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