Advanced company searchLink opens in new window

DAI GLOBAL UK LTD

Company number 01858644

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)
26 Jul 2019 PSC05 Change of details for Dai Global Llc as a person with significant control on 26 July 2019
14 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
13 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
02 Feb 2018 AP01 Appointment of Mr Christopher Lockett as a director on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Gary John Barker as a director on 1 February 2018
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
19 Dec 2016 AP01 Appointment of Mr Gary John Barker as a director on 1 December 2016
19 Dec 2016 TM01 Termination of appointment of Christopher David Alistair Lockett as a director on 1 December 2016
19 Dec 2016 AP03 Appointment of Ms Erin Cerpa as a secretary on 1 December 2016
19 Dec 2016 TM02 Termination of appointment of Gary Barker as a secretary on 1 December 2016
07 Dec 2016 AD01 Registered office address changed from 2nd Floor 63 Gee Street London EC1V 3RS to 3rd Floor, Block C Westside London Road Apsley HP3 9TD on 7 December 2016
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
19 Aug 2016 CH01 Director's details changed for Mr Michael James Jakobowski on 19 August 2016
19 Aug 2016 CH01 Director's details changed for Mr James John Boomgard on 19 August 2016
14 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,595,082.9
17 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 95,082.9
17 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Feb 2015 AP03 Appointment of Mr Gary Barker as a secretary on 1 January 2015
20 Feb 2015 TM02 Termination of appointment of Christopher Watts as a secretary on 31 December 2014
24 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 95,082.9
06 Nov 2014 AUD Auditor's resignation
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013