- Company Overview for DAILY FEED LIMITED (09728689)
- Filing history for DAILY FEED LIMITED (09728689)
- People for DAILY FEED LIMITED (09728689)
- Charges for DAILY FEED LIMITED (09728689)
- More for DAILY FEED LIMITED (09728689)
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
|
|
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
|
|
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 |