Advanced company searchLink opens in new window

DAEDALUS MIDCO LIMITED

Company number 10194738

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)
04 Apr 2019 TM01 Termination of appointment of Lee Stephen Mellor as a director on 29 March 2019
04 Apr 2019 TM01 Termination of appointment of Spence Matthew Clunie as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Christian James-Milrose as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Serkan Bahceci as a director on 29 March 2019
03 Apr 2019 AD01 Registered office address changed from , C/O Ancala Partners Llp, 40 Gracechurch Street, London, EC3V 0BT, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 3 April 2019
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with updates
03 Jul 2017 PSC02 Notification of Daedalus Midco 2 Limited as a person with significant control on 23 May 2016
19 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
19 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2016 MR01 Registration of charge 101947380001, created on 7 July 2016
31 May 2016 AD01 Registered office address changed from , 40 Gracechurch Street London, EC3V 0BT, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 31 May 2016
23 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-23
  • GBP 1