- Company Overview for DAKTELA UK LIMITED (07445643)
- Filing history for DAKTELA UK LIMITED (07445643)
- People for DAKTELA UK LIMITED (07445643)
- More for DAKTELA UK LIMITED (07445643)
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
|
|
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
|
|
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 |