- Company Overview for DAISY VALE (3) LIMITED (11577971)
- Filing history for DAISY VALE (3) LIMITED (11577971)
- People for DAISY VALE (3) LIMITED (11577971)
- Charges for DAISY VALE (3) LIMITED (11577971)
- More for DAISY VALE (3) LIMITED (11577971)
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) |
---|---|---|---|
11 Jul 2024 | MR01 | Registration of charge 115779710003, created on 10 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
03 Jul 2024 | PSC07 | Cessation of Natalie Davies as a person with significant control on 24 June 2024 | |
03 Jul 2024 | PSC07 | Cessation of James George Davies as a person with significant control on 24 June 2024 | |
03 Jul 2024 | PSC02 | Notification of Daisy Vale Holdings Limited as a person with significant control on 24 June 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
19 Jul 2023 | PSC01 | Notification of Natalie Davies as a person with significant control on 24 November 2021 | |
19 Jul 2023 | PSC04 | Change of details for Mr James George Davies as a person with significant control on 24 November 2021 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Feb 2023 | MR01 | Registration of charge 115779710002, created on 14 February 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Feb 2022 | AP01 | Appointment of Mrs Natalie Laura Davies as a director on 15 February 2022 | |
16 Dec 2021 | MR01 | Registration of charge 115779710001, created on 16 December 2021 | |
02 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 24 November 2021
|
|
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW Wales to The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW on 12 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Unit 2 Scott Court, Ocean Way, Cardiff Unit 2, Scott Court Ocean Way Cardiff CF24 5HF United Kingdom to The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW on 12 January 2021 | |
10 Dec 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 July 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
19 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-19
|