- 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) |
---|---|---|---|
23 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
17 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 | |
06 Oct 2015 | AUD | Auditor's resignation | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
18 Aug 2015 | AA | Full accounts made up to 30 June 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH01 | Director's details changed for Mark David Chapman on 31 March 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Darren Paul Coombes on 31 March 2014 | |
30 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
02 May 2014 | AA | Full accounts made up to 31 July 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from 2 St. Giles Court Reading Berkshire RG1 2QL on 31 March 2014 | |
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
14 Aug 2013 | AP01 | Appointment of Mr Daniel Saulter as a director | |
27 Mar 2013 | AA | Full accounts made up to 31 July 2012 | |
08 Feb 2013 | TM01 | Termination of appointment of Charles Crawford as a director | |
12 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
11 Sep 2012 | TM01 | Termination of appointment of Gary Lumsdon as a director | |
11 Sep 2012 | AP01 | Appointment of Mr Antonio Debiase as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Alexander Fortescue as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Alexander Fortescue as a director | |
19 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
27 Oct 2011 | AP01 | Appointment of Mark David Chapman as a director |