K DANIEL DESIGNS LTD
Status | ACTIVE |
Company No. | 08552309 |
Category | Private Limited Company |
Incorporated | 31 May 2013 |
Age | 10 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
K DANIEL DESIGNS LTD is an active private limited company with number 08552309. It was incorporated 10 years, 11 months, 30 days ago, on 31 May 2013. The company address is 49 Kendal Road 49 Kendal Road, Manchester, M32 0NS, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 Jul 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change account reference date company previous shortened
Date: 13 Apr 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-05
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Old address: 16 Marland Way Stretford Manchester M32 0NP
New address: 49 Kendal Road Stretford Manchester M32 0NS
Change date: 2015-11-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Old address: 129 Ascot Avenue Sale Cheshire M33 4GT
New address: 16 Marland Way Stretford Manchester M32 0NP
Change date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change sail address company with new address
Date: 18 Aug 2014
Category: Address
Type: AD02
New address: 16 Marland Way Stretford Manchester M32 0NP
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Paul Anthony James Goldfinch
Documents
Appoint person director company with name date
Date: 15 Aug 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony James Goldfinch
Appointment date: 2014-06-03
Documents
Certificate change of name company
Date: 15 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elec bikes LTD\certificate issued on 15/08/14
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Termination director company
Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Andrea Daniel
Appointment date: 2014-08-13
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-13
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: 129 Ascot Avenue Sale Cheshire M33 4GT
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Some Companies
41 EVERSLEY ROAD FLATOWNERS LIMITED
41 EVERSLEY ROAD,BEXHILL-ON-SEA,TN40 1HA
Number: | 03986565 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTIFEX HOME IMPROVEMENTS LIMITED
66 KITCHENER ROAD,WEYMOUTH,DT4 0LL
Number: | 10093498 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNICORN HOUSE,LAYTON,FY3 7UN
Number: | 10495567 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF
Number: | 02422753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB
Number: | 10646778 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENGLISH GYMNASTICS ASSOCIATION LTD
JUMPERS REBOUND CENTRE,GILLINGHAM,ME7 1HN
Number: | 08209106 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |