Advanced company searchLink opens in new window

WHOOPSADAISY BRIGHTON

Company number 04058774

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)
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
28 Jul 2021 TM01 Termination of appointment of Helen Theresa Palmer as a director on 4 June 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
05 Aug 2020 PSC07 Cessation of Helen Theresa Palmer as a person with significant control on 4 June 2020
14 Jul 2020 CH01 Director's details changed for Dr Jason Bolton on 14 July 2020
07 Jul 2020 AP01 Appointment of Dr Jason Bolton as a director on 25 June 2020
11 Oct 2019 CH01 Director's details changed for Mr Grant Jason Jennings on 10 October 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
18 Sep 2019 PSC01 Notification of Grant Jason Jennings as a person with significant control on 19 November 2018
24 Apr 2019 AP01 Appointment of Ms Michelle Donna-Marie Westbury as a director on 1 May 2018
13 Dec 2018 AP01 Appointment of Mr Grant Jason Jennings as a director on 1 December 2018
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
24 May 2018 PSC01 Notification of Michelle Westbury as a person with significant control on 16 May 2018
25 Apr 2018 TM01 Termination of appointment of Magdolina Kovacs as a director on 15 April 2017
20 Apr 2018 AD01 Registered office address changed from Hop House 41 Church Road Hove East Sussex BN3 2BE to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 20 April 2018
29 Mar 2018 PSC07 Cessation of Magdolina Kovacs as a person with significant control on 29 March 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016