Advanced company searchLink opens in new window

DAISY MAE WEDDINGS LIMITED

Company number 09517993

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)
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
  • GBP 100
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
  • GBP 100