DANIELS CORPORATION (UK) LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
28/02/2528 February 2025 | Full accounts made up to 2024-06-30 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Appointment of Mrs Jessica Hart as a director on 2023-10-01 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Full accounts made up to 2021-06-30 |
09/07/219 July 2021 | Accounts for a small company made up to 2020-06-30 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/04/1726 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
22/02/1622 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
23/09/1523 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
09/01/159 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
22/09/1422 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
25/09/1325 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
29/08/1329 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
05/12/125 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
14/08/1214 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/10/1131 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
13/09/1113 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEAN JUSTIN MCPHEE / 01/07/2011 |
13/09/1113 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
28/10/1028 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
09/09/109 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
15/02/1015 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/11/091 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
11/09/0911 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
08/08/078 August 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
05/05/055 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0411 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/09/033 September 2003 | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
24/02/0324 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 |
25/09/0225 September 2002 | SECRETARY RESIGNED |
25/09/0225 September 2002 | NEW DIRECTOR APPOINTED |
25/09/0225 September 2002 | NEW SECRETARY APPOINTED |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 32 SALTWELL VIEW GATESHEAD TYNE & WEAR NE8 4NT |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | NEW SECRETARY APPOINTED |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
08/08/018 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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