THE DANIELS CORPORATION INTERNATIONAL LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Termination of appointment of Reda Daniels as a director on 2024-04-20

View Document

04/07/244 July 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/06/163 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON

View Document

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/05/1120 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRAZER ROBINSON / 20/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR LUC DRIESMANS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: G OFFICE CHANGED 11/10/01 TORQUILSTONE HILLCREST, HIGH SHINCLIFFE DURHAM COUNTY DURHAM DH1 2PQ

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: G OFFICE CHANGED 17/05/00 1 SAVILLE CHAMBERS 5 NORTH ST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 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