- Company Overview for DANIEL FORD MAINTENANCE LTD (09150731)
- Filing history for DANIEL FORD MAINTENANCE LTD (09150731)
- People for DANIEL FORD MAINTENANCE LTD (09150731)
- More for DANIEL FORD MAINTENANCE LTD (09150731)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
13 Jul 2018 | CH01 | Director's details changed for Mr Adeyemi Edun on 13 July 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | PSC01 | Notification of Yemi Edun as a person with significant control on 10 March 2018 | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
08 Mar 2018 | PSC01 | Notification of Yemi Edun as a person with significant control on 6 March 2018 | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
24 Jan 2018 | TM01 | Termination of appointment of Helen Omowunmi Onasanya as a director on 9 July 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from 61B Flaxman Road London SE5 9DN to 10 Balfe Street London N1 9EG on 26 September 2016 |