Advanced company searchLink opens in new window

DAIUS LIMITED

Company number 06062126

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 Jan 2011 TM01 Termination of appointment of Charles Fairpo as a director
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
25 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
25 Jan 2010 CH04 Secretary's details changed for Castaing & Co Limited on 25 January 2010
29 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
27 May 2009 395 Particulars of a mortgage or charge / charge no: 2
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Feb 2009 363a Return made up to 23/01/09; full list of members
05 Dec 2008 AA Total exemption full accounts made up to 30 November 2007
18 Jul 2008 287 Registered office changed on 18/07/2008 from suite 2 clare hall parsons green st ives cambridgeshire PE27 4NY
24 Jan 2008 363a Return made up to 23/01/08; full list of members
24 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share rename as ord sha 26/02/07
24 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2007 287 Registered office changed on 26/02/07 from: the chapel, silver street witcham ely cambridgeshire CB6 2LF
01 Feb 2007 225 Accounting reference date shortened from 31/01/08 to 30/11/07
23 Jan 2007 NEWINC Incorporation