- Company Overview for DAISYCOVE LIMITED (07681044)
- Filing history for DAISYCOVE LIMITED (07681044)
- People for DAISYCOVE LIMITED (07681044)
- Charges for DAISYCOVE LIMITED (07681044)
- More for DAISYCOVE LIMITED (07681044)
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) |
---|---|---|---|
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 2 December 2021
|
|
05 Nov 2021 | MR01 | Registration of charge 076810440002, created on 1 November 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
29 Sep 2021 | MR04 | Satisfaction of charge 076810440001 in full | |
01 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
04 May 2020 | AA | Full accounts made up to 30 June 2019 | |
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 September 2019
|
|
09 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
19 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
09 Aug 2018 | AD01 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 | |
16 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
03 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
09 May 2017 | MR01 | Registration of charge 076810440001, created on 27 April 2017 | |
05 May 2017 | MA | Memorandum and Articles of Association | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | TM01 | Termination of appointment of Mark David Chapman as a director on 26 January 2017 | |
08 Jan 2017 | AA | Full accounts made up to 30 June 2016 |