N & T DANIELS LTD

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 DIRECTOR APPOINTED MRS PATRICIA ANN GOWN

View Document

31/07/1931 July 2019 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/01/1621 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DANIELS / 09/01/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA DANIELS / 09/01/2013

View Document

23/01/1423 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 COMPANY NAME CHANGED ANGELS MEDIA LTD CERTIFICATE ISSUED ON 09/12/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/01/1321 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 ADOPT ARTICLES 14/12/2011

View Document

08/03/128 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/129 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 ARTICLES OF ASSOCIATION

View Document

04/05/114 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/114 May 2011 ARTICLES OF ASSOCIATION

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/119 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR WARREN PINNER

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/01/1018 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TANIA DANIELS / 08/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DANIELS / 08/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA DANIELS / 08/01/2010

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED WARREN RONALD PINNER

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0822 May 2008 PREVSHO FROM 31/01/2008 TO 31/07/2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 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