Advanced company searchLink opens in new window

DAIMER LIMITED

Company number 06833439

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)
25 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
25 Mar 2023 AA01 Current accounting period shortened from 26 March 2022 to 25 March 2022
16 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
08 Mar 2023 PSC04 Change of details for Mr James Edward Peter Howard as a person with significant control on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr James Edward Peter Howard on 1 March 2023
03 Mar 2023 AD01 Registered office address changed from Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023
03 May 2022 CS01 Confirmation statement made on 2 March 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 AA01 Current accounting period shortened from 27 March 2020 to 26 March 2020
10 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
11 Nov 2020 PSC04 Change of details for Mr James Edward Peter Howard as a person with significant control on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from The Studio at Moor House Talbot Road Hawkhurst Cranbrook Kent TN18 4NL United Kingdom to Solar House 1-9 Romford Road London E15 4RG on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr James Edward Peter Howard on 11 November 2020
27 Mar 2020 AA Micro company accounts made up to 31 March 2019
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
27 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
07 Oct 2019 AD01 Registered office address changed from The Studio Talbot Road Hawkhurst Cranbrook Kent TN18 4NL England to The Studio at Moor House Talbot Road Hawkhurst Cranbrook Kent TN18 4NL on 7 October 2019
28 Mar 2019 AA Micro company accounts made up to 31 March 2018
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
06 Mar 2019 CH01 Director's details changed for Mr James Edward Peter Howard on 22 January 2019
22 Jan 2019 PSC04 Change of details for Mr James Edward Peter Howard as a person with significant control on 22 January 2019
22 Jan 2019 AD01 Registered office address changed from Unit 5 Print Village 58 Chadwick Road London SE15 4PU to The Studio Talbot Road Hawkhurst Cranbrook Kent TN18 4NL on 22 January 2019