CS01 |
Confirmation statement with no updates December 29, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 29, 2018
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2017: 100.00 GBP
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Bowdon Road Walthamstow London E17 8JB. Change occurred on March 8, 2017. Company's previous address: 39 Lancaster Road Walthamstow London E17 6AH.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Lancaster Road Walthamstow London E17 6AH. Change occurred on June 15, 2015. Company's previous address: C/O Cooper Young 109 Snakes Lane Woodford Green Essex IG8 0DY.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cooper Young 109 Snakes Lane Woodford Green Essex IG8 0DY. Change occurred on February 24, 2015. Company's previous address: C/O Cooper Young 109 Snakes Lane Woodford Green Essex IG8 0DY England.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cooper Young 109 Snakes Lane Woodford Green Essex IG8 0DY. Change occurred on February 24, 2015. Company's previous address: 147B Howard Road Walthamstow London E17 4SG United Kingdom.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, May 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 9, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed daniyyel & neeha homes & contruction LIMITEDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 1, 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on November 22, 2012. Old Address: , Flat 3 Mark Samuel Court,, 23 Higham Place, Walthamstow, E17 6DD, United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
|