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)
25 Jun 2020 MR01 Registration of charge 097286890003, created on 16 June 2020
04 Mar 2020 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to Floor 5 196 Deansgate Manchester M3 3WF on 4 March 2020
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
27 Nov 2019 CH01 Director's details changed for Mr Alexander Marc Francis Taylor on 22 November 2019
27 Nov 2019 PSC04 Change of details for Mr Alexander Marc Francis Taylor as a person with significant control on 22 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Andrew Gregoriou on 22 November 2019
27 Nov 2019 PSC04 Change of details for Mr Andrew Gregoriou as a person with significant control on 22 November 2019
28 Oct 2019 MR01 Registration of charge 097286890002, created on 25 October 2019
28 Oct 2019 MR04 Satisfaction of charge 097286890001 in full
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 PSC04 Change of details for Mr Alexander Marc Francis Taylor as a person with significant control on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mr Alexander Marc Taylor on 22 October 2018
08 Jun 2018 AD01 Registered office address changed from C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 8 June 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
18 Aug 2017 SH08 Change of share class name or designation
16 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 SH10 Particulars of variation of rights attached to shares
15 Aug 2017 MA Memorandum and Articles of Association
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2017 AP01 Appointment of Mr Shane William Quigley as a director on 4 August 2017
07 Aug 2017 MR01 Registration of charge 097286890001, created on 4 August 2017
31 Jul 2017 AP01 Appointment of Mr Alexander Marc Taylor as a director on 25 July 2017