Advanced company searchLink opens in new window

DAILY FEED LIMITED

Company number 09728689

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 Total exemption full accounts made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with updates
17 May 2024 MR04 Satisfaction of charge 097286890002 in full
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 SH10 Particulars of variation of rights attached to shares
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
17 Oct 2023 SH08 Change of share class name or designation
17 Oct 2023 MA Memorandum and Articles of Association
17 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2023 AD01 Registered office address changed from Floor 5 196 Deansgate Manchester M3 3WF England to 5 Jordan Street Manchester M15 4PY on 22 August 2023
11 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with updates
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 MR01 Registration of charge 097286890004, created on 24 June 2022
07 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 1,000
15 Feb 2022 SH02 Sub-division of shares on 4 February 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 04/02/2022
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2022 SH08 Change of share class name or designation
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
07 Apr 2021 SH06 Cancellation of shares. Statement of capital on 5 March 2021
  • GBP 900
08 Mar 2021 TM01 Termination of appointment of Shane William Quigley as a director on 5 March 2021
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
21 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020