Advanced company searchLink opens in new window

DAISY WORLDWIDE LIMITED

Company number 04087584

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)
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
17 Nov 2017 TM01 Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
22 Oct 2015 AD01 Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 22 October 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2015 TM01 Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015
31 Jul 2015 TM02 Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015
17 Jul 2015 AP01 Appointment of Mr Stephen Alan Smith as a director on 16 July 2015
17 Jul 2015 AP01 Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015
17 Jul 2015 TM01 Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Nathan Richard Marke as a director on 16 July 2015
16 Jul 2015 AP03 Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Neil Keith Muller as a director on 16 July 2015
16 Jul 2015 AD01 Registered office address changed from Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD to Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR on 16 July 2015
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
18 Feb 2014 AD01 Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS on 18 February 2014
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
23 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Jul 2013 AP01 Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
31 Jul 2013 TM01 Termination of appointment of William Martin as a director