Advanced company searchLink opens in new window

DAISY VALE (3) LIMITED

Company number 11577971

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-19
  • GBP 1