Advanced company searchLink opens in new window

DAILYRARE LIMITED

Company number 02607791

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)
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
08 Nov 2016 MR01 Registration of charge 026077910005, created on 7 November 2016
08 Nov 2016 MR01 Registration of charge 026077910004, created on 7 November 2016
07 Nov 2016 RP04AR01 Second filing of the annual return made up to 3 May 2016
28 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-28
  • GBP 10

Statement of capital on 2016-11-07
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2016 AP01 Appointment of Mr Patrick Willis as a director on 21 March 2016
24 Mar 2016 MR01 Registration of charge 026077910003, created on 21 March 2016
23 Mar 2016 AP01 Appointment of Mr Jonathan Robert Harris as a director on 21 March 2016
23 Mar 2016 AP01 Appointment of Mr Marlon Ralph Pietro Abela as a director on 21 March 2016
23 Mar 2016 AP03 Appointment of Mr Mohamad Khaled Oueida as a secretary on 21 March 2016
23 Mar 2016 TM02 Termination of appointment of David Michael Lamb as a secretary on 21 March 2016
23 Mar 2016 AD01 Registered office address changed from , Milton House 33a Milton Road, Hampton, Middlesex, TW12 2LL to 14-16 Bruton Place London W1J 6LX on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Nigel Bruce Platts-Martin as a director on 21 March 2016
23 Mar 2016 TM01 Termination of appointment of Philip Ewen Howard as a director on 21 March 2016
26 Feb 2016 MR04 Satisfaction of charge 1 in full
07 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
24 Feb 2015 AA Total exemption small company accounts made up to 1 June 2014
12 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
10 Feb 2014 AA Total exemption small company accounts made up to 26 May 2013
30 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 27 May 2012
22 Jan 2013 SH08 Change of share class name or designation
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name