DANIEL'Z MIND LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2410 January 2024 Change of details for Bettina Sewell as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Ms Bettina Sewell on 2024-01-09

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Registered office address changed to PO Box 4385, 09654311 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-09

View Document

06/11/226 November 2022 Confirmation statement made on 2022-06-24 with no updates

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Registered office address changed from PO Box 4385 09654311: Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 2022-04-01

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 REGISTERED OFFICE ADDRESS CHANGED ON 19/08/2020 TO PO BOX 4385, 09654311: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 26 LONGLANDS AVENUE COULSDON CR5 2QJ

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTINA SEWELL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTINA SEWELL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 130 130 SILVERLEIGH ROAD THORNTON HEATH SELECT CR7 6DS UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1524 June 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