JOSEPH DANIEL SOLICITORS LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Gazette. Gazette filings brought up to date. 2023-12-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-12-08 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Officers. Change date: 2020-10-21. Officer name: Mr Asim Ali. 2020-10-21 View Report
Address. Old address: Suite 1 First Floor Southwood House Greenwood Business Centre Goodiers Drive Salford Manchester M5 4QH. New address: 59-61 Kingsway Ground Floor Manchester M19 2LL. Change date: 2020-10-21. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Persons with significant control. Change date: 2019-03-27. Psc name: Mr Asim Ali. 2019-06-28 View Report
Persons with significant control. Cessation date: 2019-03-27. Psc name: Femida Jamali. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2019-01-04 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Address. Change date: 2014-01-31. Old address: 97 st. Georges Avenue Westhoughton Bolton BL5 2EZ United Kingdom. 2014-01-31 View Report
Officers. Officer name: Mr Asim Ali. Change date: 2014-01-23. 2014-01-30 View Report
Officers. Termination date: 2013-11-07. Officer name: Femida Jamali. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Officers. Change date: 2012-01-03. Officer name: Miss Femida Jamali. 2012-01-03 View Report
Officers. Change date: 2012-01-03. Officer name: Mr Asim Ali. 2012-01-03 View Report
Address. Change date: 2012-01-03. Old address: 97 Saint Georges Avenue Westhoughton Bolton BL5 4EZ United Kingdom. 2012-01-03 View Report
Incorporation. Incorporation company. 2011-12-30 View Report