Advanced company searchLink opens in new window

DAISY BARS LIMITED

Company number 01820524

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)
29 Jun 2017 AD02 Register inspection address has been changed from 1 Thomas More Street London E1W 1YZ United Kingdom to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Jun 2017 PSC02 Notification of Bowmark Llp as a person with significant control on 6 April 2016
16 Feb 2017 AA01 Current accounting period shortened from 30 April 2017 to 26 March 2017
18 Jan 2017 AA Full accounts made up to 30 April 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
23 Sep 2016 TM01 Termination of appointment of Amanda Jane Willmott as a director on 6 July 2016
08 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
31 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2016 MA Memorandum and Articles of Association
18 Jul 2016 AD01 Registered office address changed from 1 Thomas More Street London E1W 1YZ to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 18 July 2016
18 Jul 2016 AP03 Appointment of Mr James David Sherrington as a secretary on 6 July 2016
18 Jul 2016 AP01 Appointment of Mr James David Sherrington as a director on 6 July 2016
18 Jul 2016 AP01 Appointment of Ms Jillian Sarah Maclean as a director on 6 July 2016
18 Jul 2016 AP01 Appointment of Mr Lloyd Anthony Campbell as a director on 6 July 2016
18 Jul 2016 TM01 Termination of appointment of Edward Percy Keswick Weatherall as a director on 6 July 2016
18 Jul 2016 TM01 Termination of appointment of Paul Stanton Masters as a director on 6 July 2016
18 Jul 2016 TM01 Termination of appointment of Edward John Willoughby Gardner as a director on 6 July 2016
18 Jul 2016 TM01 Termination of appointment of Christopher Niall Bridgmore Brown as a director on 6 July 2016
18 Jul 2016 TM02 Termination of appointment of Winston Spencer Brian Sanderson as a secretary on 6 July 2016
11 Jul 2016 MR01 Registration of charge 018205240006, created on 6 July 2016
07 Jul 2016 MR04 Satisfaction of charge 4 in full
28 Jun 2016 MR04 Satisfaction of charge 5 in full
28 Jun 2016 MR04 Satisfaction of charge 1 in full
28 Jun 2016 MR04 Satisfaction of charge 2 in full