- Company Overview for DANIEL & SHAYEGAN LTD (11035918)
- Filing history for DANIEL & SHAYEGAN LTD (11035918)
- People for DANIEL & SHAYEGAN LTD (11035918)
- More for DANIEL & SHAYEGAN LTD (11035918)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
03 Nov 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Jun 2021 | AA | Micro company accounts made up to 31 October 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from 48 Fairby Road London SE12 8JR England to C/O Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY on 16 December 2020 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | AD01 | Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ to 48 Fairby Road London SE12 8JR on 5 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
13 Feb 2018 | AD01 | Registered office address changed from 48 Fairby Road London SE12 8JR United Kingdom to 1 Berkeley Street Mayfair London W1J 8DJ on 13 February 2018 | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
06 Dec 2017 | PSC04 | Change of details for Mr Dwight Barnard Augustus Daniel as a person with significant control on 24 November 2017 | |
06 Dec 2017 | PSC01 | Notification of Massimo Shayegan as a person with significant control on 24 November 2017 |