DANIELTECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 22/11/2122 November 2021 | Application to strike the company off the register |
| 10/08/2110 August 2021 | Micro company accounts made up to 2021-05-31 |
| 15/06/2115 June 2021 | Previous accounting period extended from 2021-04-30 to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/07/1610 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 10/07/1610 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GRIFFITHS / 05/07/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM FLAT 8 NAXOS BUILDINGS 4 HUTCHINGS STREET LONDON E14 8JR |
| 31/05/1531 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 26/05/1426 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 107 GILBERT HOUSE FORE STREET BARBICAN CENTER LONDON EC2Y 8BD |
| 05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GRIFFITHS / 01/09/2013 |
| 03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 20/06/1220 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 25/09/1125 September 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 25/09/1125 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GRIFFITHS / 25/09/2011 |
| 08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM TOP FLOOR FLAT 18 ABERDARE GARDENS LONDON NW6 6PY |
| 22/08/1122 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN GRIFFITHS / 18/08/2011 |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/06/1016 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 06/06/096 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | CURRSHO FROM 31/05/2009 TO 30/04/2009 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 20/06/0720 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 22/08/0622 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 7 MAIDEN ROAD STRATFORD LONDON E15 4EZ |
| 02/08/062 August 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
| 01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
| 01/06/051 June 2005 | NEW SECRETARY APPOINTED |
| 31/05/0531 May 2005 | SECRETARY RESIGNED |
| 31/05/0531 May 2005 | DIRECTOR RESIGNED |
| 23/05/0523 May 2005 | 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