DANIKA TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Director's details changed for Mrs Varinder Kaur Kooner on 2023-01-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

24/01/2224 January 2022 Registered office address changed from Studio 2, Lamport Manor Old Road Lamport Northampton Northamptonshire NN6 9HF to C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park Michael Way Raunds Northants NN9 6GR on 2022-01-24

View Document

18/01/2218 January 2022 Change of details for Mr Harjinder Singh Kooner as a person with significant control on 2022-01-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VARINDER KAUR KOONER / 17/05/2019

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / HARJINDER SINGH KOONER / 17/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR HARJINDER SINGH KOONER

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VARINDER KAUR KOONER / 21/01/2010

View Document

09/02/109 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM STUDIO 2 LAMPORT MANOR OLD ROAD LAPORT NORTHAMPTON NORTHAMPTONSHIRE NN6 9HF

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP

View Document

22/07/0922 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED V KOONER LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

05/03/095 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VARINDER KOONER / 21/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 15 EDGEMONT ROAD WESTON FAVELL NORTHAMPTON NORTHAMPTONSHIRE NN3 3DF

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 15 EDGEMONT ROAD WESTON FAVELL NORTHAMPTON NN3 3DF

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THE GATEHOUSE 784-788 HIGH ROAD TOTTENHAM LONDON N17 0DA

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

23/12/0523 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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