Advanced company searchLink opens in new window

DAKTELA UK LIMITED

Company number 07445643

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)
11 Nov 2024 AD01 Registered office address changed from 18 Minerva Avenue Chester West Employment Park Chester CH1 4QL United Kingdom to Beech House Park West, Sealand Road Chester Cheshire CH1 4RJ on 11 November 2024
27 Sep 2024 CS01 Confirmation statement made on 22 July 2024 with updates
27 Sep 2024 PSC04 Change of details for Mr Richard Baar as a person with significant control on 6 October 2021
18 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
29 Feb 2024 AP01 Appointment of Ms Samantha Anne Haylor as a director on 11 January 2024
20 Feb 2024 TM01 Termination of appointment of Stephen Mcsherry as a director on 11 January 2024
20 Feb 2024 TM01 Termination of appointment of Roy Douglas Holmes as a director on 11 January 2024
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2021 AD01 Registered office address changed from Office 38 Minerva Avenue Chester West Employment Park Chester CH1 4QL United Kingdom to 18 Minerva Avenue Chester West Employment Park Chester CH1 4QL on 27 October 2021
25 Oct 2021 PSC01 Notification of David Hajek as a person with significant control on 6 October 2021
25 Oct 2021 PSC01 Notification of Richard Baar as a person with significant control on 6 October 2021
25 Oct 2021 PSC07 Cessation of David Hajek as a person with significant control on 18 June 2021
25 Oct 2021 PSC07 Cessation of Richard Baar as a person with significant control on 18 June 2021
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
11 Oct 2021 AP01 Appointment of Mr Martin Skaba as a director on 6 October 2021
27 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2021 MA Memorandum and Articles of Association
22 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019