Advanced company searchLink opens in new window

DANIEL & SHAYEGAN LTD

Company number 11035918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100.00
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