- Company Overview for DAISY & TOM LIMITED (03784432)
- Filing history for DAISY & TOM LIMITED (03784432)
- People for DAISY & TOM LIMITED (03784432)
- More for DAISY & TOM LIMITED (03784432)
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) |
---|---|---|---|
03 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
01 Apr 2022 | TM01 | Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
11 Mar 2019 | AP03 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 | |
11 Mar 2019 | TM02 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 | |
02 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Christopher Harold William Thomson on 28 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
05 Apr 2018 | PSC07 | Cessation of D.C. Thomson & Company Limited as a person with significant control on 28 March 2018 | |
05 Apr 2018 | PSC02 | Notification of Meadowside Leasing Limited as a person with significant control on 28 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Andrew Francis Thomson as a director on 28 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Christopher Harold William Thomson as a director on 28 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 185 Fleet Street London EC4A 2HS on 4 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Martin Robert Henderson as a director on 28 March 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Bibi Rahima Ally as a director on 28 March 2018 |