Advanced company searchLink opens in new window

DAIKIN APPLIED (UK) LIMITED

Company number 03503812

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)
17 Jul 1998 88(2)R Ad 23/06/98--------- £ si 1389000@1=1389000 £ ic 650000/2039000
17 Jul 1998 123 £ nc 2039000/2718242 23/06/98
17 Jul 1998 123 £ nc 650000/2039000 23/06/98
17 Jul 1998 288a New director appointed
17 Jul 1998 288b Director resigned
17 Jul 1998 288b Director resigned
18 Jun 1998 88(2)R Ad 16/03/98--------- £ si 649999@1=649999 £ ic 1/650000
18 Jun 1998 123 Nc inc already adjusted 13/03/98
18 Jun 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
18 Jun 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
09 Apr 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Apr 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
09 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Apr 1998 287 Registered office changed on 09/04/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/04/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ
09 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Mar 1998 395 Particulars of mortgage/charge
12 Mar 1998 287 Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
12 Mar 1998 288b Secretary resigned
12 Mar 1998 288b Director resigned
12 Mar 1998 288a New secretary appointed
12 Mar 1998 288a New director appointed
02 Mar 1998 CERTNM Company name changed officemark LIMITED\certificate issued on 04/03/98
03 Feb 1998 NEWINC Incorporation