- Company Overview for JOSEPH MICHAEL DANIELS LTD (10141215)
- Filing history for JOSEPH MICHAEL DANIELS LTD (10141215)
- People for JOSEPH MICHAEL DANIELS LTD (10141215)
- More for JOSEPH MICHAEL DANIELS LTD (10141215)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jun 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2023 | AD01 | Registered office address changed from White Gates Cross Drove Warboys Huntingdon PE28 2UQ England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 18 October 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
28 Oct 2021 | CH01 | Director's details changed for Mr Joseph Michael Daniels on 28 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mr Joseph Daniels as a person with significant control on 28 October 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Mr Joseph Michael Daniels on 28 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 28 Cooks Hill Boxted Colchester CO4 5SR England to White Gates Cross Drove Warboys Huntingdon PE28 2UQ on 28 October 2021 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Joseph Daniels on 10 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
14 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Aug 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cooks Hill Boxted Colchester CO4 5SR on 1 June 2017 | |
22 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-22
|