- Company Overview for JACKSON DALY LIMITED (02800506)
- Filing history for JACKSON DALY LIMITED (02800506)
- People for JACKSON DALY LIMITED (02800506)
- More for JACKSON DALY LIMITED (02800506)
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) |
---|---|---|---|
10 Jul 2024 | CH01 | Director's details changed for Mrs Katherine Anne West on 5 July 2024 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
13 Mar 2024 | PSC04 | Change of details for Mr Adrian Jeffrey King as a person with significant control on 30 June 2022 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from Suite 509 Pill Box Studios 115 Coventry Road London E2 6GH England to 60 Chester Road London E11 2JR on 7 December 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from Pill Box Studio 509 115 Coventry Road London E2 6GG England to Suite 509 Pill Box Studios 115 Coventry Road London E2 6GH on 5 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | AD01 | Registered office address changed from Seven Tyers Gate London SE1 3HX to Pill Box Studio 509 115 Coventry Road London E2 6GG on 3 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
08 Nov 2016 | TM02 | Termination of appointment of James Robert Daly as a secretary on 26 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Mrs Katherine Anne West as a director on 26 October 2016 | |
04 Nov 2016 | SH02 | Sub-division of shares on 20 October 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |