DANIELS CORPORATION (UK) LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Appointment of Mrs Jessica Hart as a director on 2023-10-01

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-06-30

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/09/1523 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DEAN JUSTIN MCPHEE / 01/07/2011

View Document

13/09/1113 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/09/109 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/033 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM:
32 SALTWELL VIEW
GATESHEAD
TYNE & WEAR NE8 4NT

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF

View Document

08/08/018 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information