AMY DANEEL LTD
Status | ACTIVE |
Company No. | 08754968 |
Category | Private Limited Company |
Incorporated | 30 Oct 2013 |
Age | 10 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
AMY DANEEL LTD is an active private limited company with number 08754968. It was incorporated 10 years, 7 months ago, on 30 October 2013. The company address is 21 Apartment 21, Endcliffe Apartments 21 Apartment 21, Endcliffe Apartments, Margate, CT9 2PY, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Address
Type: AD01
Old address: 11 Ridings Close London N6 5XE United Kingdom
Change date: 2021-03-07
New address: 21 Apartment 21, Endcliffe Apartments Lewis Crescent, Cliftonville Margate Kent CT9 2PY
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: 11 11 Ridings Close London N6 5XE United Kingdom
Change date: 2020-11-11
New address: 11 Ridings Close London N6 5XE
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: Flat 1 48 Birnam Road London N4 3LQ United Kingdom
New address: 11 11 Ridings Close London N6 5XE
Change date: 2020-08-05
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Amy Daneel
Documents
Change person secretary company with change date
Date: 19 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-08
Officer name: Amy Daneel
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
New address: Flat 1 48 Birnam Road London N4 3LQ
Old address: 22 Rock Street London N4 2DN United Kingdom
Change date: 2019-03-13
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
Old address: 160 Highbury Hill Highbury Hill London N5 1AU United Kingdom
New address: 22 Rock Street London N4 2DN
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2017
Action Date: 19 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-19
Old address: 45a Hillfield Road London NW6 1QD United Kingdom
New address: 160 Highbury Hill Highbury Hill London N5 1AU
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: 45a Hillfield Road London NW6 1QD
Change date: 2017-10-04
Old address: 5 Rembrandt Road London SE13 5QH England
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: 46 Wards Wharf Approach London United Kingdom E16 2EY
Change date: 2017-04-28
New address: 5 Rembrandt Road London SE13 5QH
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Daneel
Change date: 2015-04-19
Documents
Change person secretary company with change date
Date: 02 Dec 2015
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amy Daneel
Change date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: 46 Wards Wharf Approach London United Kingdom E16 2EY
Old address: 109 Windsor Court 18 Mostyn Grove London E3 2LL
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2014
Action Date: 28 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-28
New address: 109 Windsor Court 18 Mostyn Grove London E3 2LL
Old address: 109 Winter Court 18 Mostyn Grove London E3 2LL
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
New address: 109 Winter Court 18 Mostyn Grove London E3 2LL
Old address: 16 Sandall House Daling Way London E35ND United Kingdom
Change date: 2014-12-23
Documents
Change person director company with change date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Daneel
Change date: 2014-12-23
Documents
Change person secretary company with change date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-23
Officer name: Amy Daneel
Documents
Incorporation company
Date: 30 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
105 GOLDHAWK RD MANAGEMENT COMPANY LIMITED
105 GOLDHAWK ROAD,LONDON,W12 8EJ
Number: | 09580571 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVOCET ELECTRICAL TECHNOLOGY LIMITED
43 THE CAUSEWAY,ELY,CB7 5TA
Number: | 11047477 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 TENNYSON ROAD,HARPENDEN,AL5 4BB
Number: | 11643471 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 NEW NORTH ROAD,ILFORD,IG6 3DY
Number: | 11366033 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WASH ROAD,BRENTWOOD,CM13 1TB
Number: | 00528701 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTENAY LODGE STONEY ROAD,FAVERSHAM,ME13 9TN
Number: | 10283468 |
Status: | ACTIVE |
Category: | Private Limited Company |