Advanced company searchLink opens in new window

DAISYCHARM LIMITED

Company number 07945554

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)
02 Jan 2018 PSC05 Change of details for Pontone Limited as a person with significant control on 28 November 2017
02 Dec 2017 AD01 Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 2 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
01 Dec 2016 TM01 Termination of appointment of Allan Raymond Taylor as a director on 30 November 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 MA Memorandum and Articles of Association
24 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2016 SH02 Sub-division of shares on 7 June 2016
17 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 90
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 90
12 Feb 2014 CH01 Director's details changed for Mr Paul Dipino on 6 December 2013
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Sep 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 90
16 Mar 2012 AP01 Appointment of Mr Paul Dipino as a director
16 Mar 2012 AP01 Appointment of Mr Allan Raymond Taylor as a director
16 Mar 2012 TM01 Termination of appointment of Andrew Davis as a director
15 Mar 2012 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2012
10 Feb 2012 NEWINC Incorporation