Advanced company searchLink opens in new window

DAISYCOVE LIMITED

Company number 07681044

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)
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 116,773,572
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
  • GBP 116,773,571
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 100,637,970
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
  • GBP 39,120,819
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
  • GBP 37,120,819
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
  • GBP 34,470,819
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 34,170,819
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 32,520,819
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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