Advanced company searchLink opens in new window

DAEMON SOLUTIONS LIMITED

Company number 03442937

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
09 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2024 MA Memorandum and Articles of Association
04 Jul 2024 CC04 Statement of company's objects
01 Jul 2024 TM01 Termination of appointment of Peter Ironside as a director on 30 June 2024
31 May 2024 MR01 Registration of charge 034429370002, created on 29 May 2024
17 Apr 2024 MR04 Satisfaction of charge 034429370001 in full
08 Apr 2024 AP01 Appointment of Mr Peter Ironside as a director on 1 April 2024
08 Apr 2024 AP01 Appointment of Mr Iain Jack Bruce as a director on 1 April 2024
28 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
18 Oct 2023 AP01 Appointment of Mr Kyle Hauptfleisch as a director on 18 October 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
28 Sep 2023 MR01 Registration of charge 034429370001, created on 26 September 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
23 May 2022 TM01 Termination of appointment of Guy Russell Mason as a director on 7 April 2022
14 Apr 2022 AP01 Appointment of Mrs Jane Loretta Lockwood as a director on 13 April 2022
24 Mar 2022 AP01 Appointment of Ms Judith Margaret Batchelar as a director on 1 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from Room 103 the Record Hall, 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ England to Paddington Clubhouse Studio C, 21 Conduit Place Paddington London W2 1HS on 2 June 2021
05 May 2021 TM02 Termination of appointment of Charlotte Elizabeth Bennett as a secretary on 31 March 2021