- Company Overview for DANIELS & KUMAR LTD (11550226)
- Filing history for DANIELS & KUMAR LTD (11550226)
- People for DANIELS & KUMAR LTD (11550226)
- More for DANIELS & KUMAR LTD (11550226)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
27 Sep 2024 | AD01 | Registered office address changed from 176 Franciscan Road Tooting London SW17 8HH United Kingdom to 298 a Bath Road Hounslow TW4 7DN on 27 September 2024 | |
12 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Apr 2022 | TM01 | Termination of appointment of Neesha Sharma as a director on 11 March 2022 | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | AP01 | Appointment of Ms Rena Louise Daniels as a director on 11 July 2019 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|