DANIELS INVESTMENT TWO LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 08/05/258 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/08/2310 August 2023 | Director's details changed for Michael Christopher Daniels on 2023-08-10 |
| 10/08/2310 August 2023 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to 269 Farnborough Road Farnborough GU14 7LY on 2023-08-10 |
| 10/08/2310 August 2023 | Change of details for Mr Michael Christopher Daniels as a person with significant control on 2023-08-10 |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHRISTOPHER DANIELS |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LEAH DANIELS |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DANIELS / 24/06/2017 |
| 24/06/1724 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LEAH DANIELS / 24/06/2017 |
| 24/06/1724 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LEAH DANIELS / 24/06/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O VENTHAMS LIMITED 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA UNITED KINGDOM |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/07/167 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 05/07/165 July 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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