- Company Overview for DAEDALUS MIDCO LIMITED (10194738)
- Filing history for DAEDALUS MIDCO LIMITED (10194738)
- People for DAEDALUS MIDCO LIMITED (10194738)
- Charges for DAEDALUS MIDCO LIMITED (10194738)
- More for DAEDALUS MIDCO LIMITED (10194738)
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 Aug 2019 | TM01 | Termination of appointment of Serkan Bahceci as a director on 23 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Nigel David Hildyard as a director on 23 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Julian Norman Thomas Skinner as a director on 23 August 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
16 May 2019 | PSC05 | Change of details for Daedalus Midco 2 Limited as a person with significant control on 29 March 2019 | |
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
|
|
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
|