Advanced company searchLink opens in new window

DANLY FUNERAL ASSISTANCE LIMITED

Company number 09529050

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 AA Micro company accounts made up to 30 April 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
25 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 CS01 Confirmation statement made on 25 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
10 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Nov 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
04 Aug 2015 AD01 Registered office address changed from 1 Garganey Walk London SE28 8HU England to 94 Brook Street Erith Kent DA8 1JF on 4 August 2015
06 Jul 2015 TM02 Termination of appointment of Carly Jane Stonell as a secretary on 1 July 2015
22 Jun 2015 AD01 Registered office address changed from 7 st. Pauls Close Tonbridge Kent TN10 4QG England to 1 Garganey Walk London SE28 8HU on 22 June 2015
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted