Advanced company searchLink opens in new window

DAIJO HOLDINGS LIMITED

Company number 10437450

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 May 2024 PSC04 Change of details for Mrs Rebecca Shaw as a person with significant control on 23 May 2024
23 May 2024 PSC04 Change of details for Mr Nicholas Brian Shaw as a person with significant control on 23 May 2024
23 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
14 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
17 May 2023 PSC01 Notification of Rebecca Shaw as a person with significant control on 31 July 2022
17 May 2023 PSC04 Change of details for Mr Nicholas Brian Shaw as a person with significant control on 31 July 2022
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
13 May 2022 PSC04 Change of details for Mr Nicholas Brian Shaw as a person with significant control on 27 September 2019
12 May 2022 PSC07 Cessation of Rebecca Shaw as a person with significant control on 27 September 2019
12 May 2022 PSC04 Change of details for Mrs Rebecca Shaw as a person with significant control on 12 May 2022
12 May 2022 PSC04 Change of details for Mr Nicholas Brian Shaw as a person with significant control on 12 May 2022
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
13 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 10 May 2020
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2020 AD01 Registered office address changed from 55a Cordys Lane Felixstowe IP11 0UD England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 October 2020
10 May 2020 CS01 10/05/20 Statement of Capital gbp 145
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/01/21
07 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
30 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2019 AA Micro company accounts made up to 31 October 2018