- Company Overview for DAISYCHARM LIMITED (07945554)
- Filing history for DAISYCHARM LIMITED (07945554)
- People for DAISYCHARM LIMITED (07945554)
- Charges for DAISYCHARM LIMITED (07945554)
- More for DAISYCHARM LIMITED (07945554)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |