Advanced company searchLink opens in new window

S.DANIELS LIMITED

Company number 00391765

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)
29 Apr 2024 AP03 Appointment of Mrs Alexa Lauren Pickersgill as a secretary on 29 April 2024
08 Feb 2024 TM02 Termination of appointment of Janet Turner as a secretary on 8 February 2024
15 Jan 2024 MA Memorandum and Articles of Association
29 Dec 2023 AA Full accounts made up to 30 June 2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2023 TM01 Termination of appointment of Christopher James Bellairs as a director on 19 November 2023
17 Nov 2023 AP01 Appointment of Mr Lee Boyce as a director on 17 November 2023
09 Jun 2023 AP03 Appointment of Janet Turner as a secretary on 8 June 2023
09 Jun 2023 TM02 Termination of appointment of Farhaana Hussain Aslam as a secretary on 8 June 2023
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
31 May 2023 TM01 Termination of appointment of Mark Lawrence Schiller as a director on 31 December 2022
23 Jan 2023 AA Full accounts made up to 30 June 2022
02 Dec 2022 MR04 Satisfaction of charge 5 in full
05 Oct 2022 AP03 Appointment of Mrs Farhaana Hussain Aslam as a secretary on 14 September 2022
05 Oct 2022 TM02 Termination of appointment of Nicholas Keen as a secretary on 14 September 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 TM01 Termination of appointment of Javier H Idrovo as a director on 4 February 2022
07 Feb 2022 AP01 Appointment of Christopher James Bellairs as a director on 4 February 2022
24 Jan 2022 AA Full accounts made up to 30 June 2021
23 Jul 2021 AA Full accounts made up to 30 June 2020
23 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 May 2021 AD01 Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021
09 Sep 2020 AP01 Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020