Advanced company searchLink opens in new window

JOHN F DALY ASSOCIATES LIMITED

Company number 07202018

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)
27 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from One St. Peters Square Manchester M2 3DE England to 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on 9 February 2024
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Dec 2023 TM01 Termination of appointment of Scott Allan Taylor as a director on 28 November 2023
21 Aug 2023 MR04 Satisfaction of charge 072020180003 in full
06 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 March 2022
28 Dec 2022 AP01 Appointment of Mr Derek Sinclair Mitchell as a director on 1 December 2022
28 Dec 2022 AP01 Appointment of Scott Allan Taylor as a director on 1 December 2022
28 Dec 2022 AP01 Appointment of Mr James Stuart Pirrie as a director on 1 December 2022
01 Nov 2022 TM01 Termination of appointment of Alan Stanley Paterson as a director on 31 October 2022
03 Oct 2022 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to One St. Peters Square Manchester M2 3DE on 3 October 2022
03 Oct 2022 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 October 2022
22 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of finance documents/ company business 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 MA Memorandum and Articles of Association
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
13 Dec 2021 MR01 Registration of charge 072020180003, created on 30 November 2021
05 Nov 2021 MR04 Satisfaction of charge 072020180002 in full
29 Sep 2021 PSC02 Notification of Anderson Anderson & Brown Llp as a person with significant control on 30 June 2021
29 Sep 2021 PSC07 Cessation of Aabd Holdings Limited as a person with significant control on 30 June 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates