- Company Overview for DAISY MAE WEDDINGS LIMITED (09517993)
- Filing history for DAISY MAE WEDDINGS LIMITED (09517993)
- People for DAISY MAE WEDDINGS LIMITED (09517993)
- More for DAISY MAE WEDDINGS LIMITED (09517993)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Suite 2 Sandsgate Sunny Bank Mill Leeds West Yorkshire LS28 5UJ England to 114 Fartown Pudsey LS28 8LU on 21 November 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | CH03 | Secretary's details changed for Hannah Spink on 1 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mrs Hannah Spink on 1 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr David Spink on 1 March 2016 | |
21 Apr 2015 | AD01 | Registered office address changed from Sunnybank Mills 83-85 Town Street Pudsey LS28 5UJ England to Suite 2 Sandsgate Sunny Bank Mill Leeds West Yorkshire LS28 5UJ on 21 April 2015 | |
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|