- Company Overview for DAISY 2015 MIDCO LIMITED (09632719)
- Filing history for DAISY 2015 MIDCO LIMITED (09632719)
- People for DAISY 2015 MIDCO LIMITED (09632719)
- Charges for DAISY 2015 MIDCO LIMITED (09632719)
- More for DAISY 2015 MIDCO LIMITED (09632719)
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) |
---|---|---|---|
14 Sep 2020 | AD01 | Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 3rd Floor 5 Hanover Square London W1S 1HE on 14 September 2020 | |
19 Aug 2020 | AA | Full accounts made up to 30 June 2019 | |
28 Jul 2020 | TM01 | Termination of appointment of Karthi Jayaraman Mowdhgalya as a director on 17 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Ms Margaret Mcdonald as a director on 17 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Ms Louise Bechmann as a director on 17 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
19 Jun 2020 | TM01 | Termination of appointment of Mark Piasecki as a director on 8 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Karl Eidem as a director on 8 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 8 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 1 Carter Lane London EC4V 5ER United Kingdom to 77 Grosvenor Street London W1K 3JR on 19 June 2020 | |
22 May 2020 | MR01 | Registration of charge 096327190002, created on 20 May 2020 | |
10 Jul 2019 | AP01 | Appointment of Mr Karl Eidem as a director on 3 July 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
09 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
17 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mark Piasecki on 12 April 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 | |
18 Aug 2017 | PSC05 | Change of details for Daisy 2015 Topco Limited as a person with significant control on 12 April 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017 | |
18 Jul 2017 | CS01 |
Confirmation statement made on 10 June 2017 with updates
|
|
12 Jul 2017 | PSC02 | Notification of Daisy 2015 Topco Limited as a person with significant control on 6 April 2016 | |
23 Mar 2017 | MA | Memorandum and Articles of Association | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|