Advanced company searchLink opens in new window

DAISYCOVE LIMITED

Company number 07681044

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)
23 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
17 Mar 2016 AA Full accounts made up to 30 June 2015
19 Feb 2016 AD01 Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016
06 Oct 2015 AUD Auditor's resignation
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 31,720,819
18 Aug 2015 AA Full accounts made up to 30 June 2014
04 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 31,720,819
04 Sep 2014 CH01 Director's details changed for Mark David Chapman on 31 March 2014
04 Sep 2014 CH01 Director's details changed for Mr Darren Paul Coombes on 31 March 2014
30 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
02 May 2014 AA Full accounts made up to 31 July 2013
31 Mar 2014 AD01 Registered office address changed from 2 St. Giles Court Reading Berkshire RG1 2QL on 31 March 2014
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 31,720,819
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
14 Aug 2013 AP01 Appointment of Mr Daniel Saulter as a director
27 Mar 2013 AA Full accounts made up to 31 July 2012
08 Feb 2013 TM01 Termination of appointment of Charles Crawford as a director
12 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Gary Lumsdon as a director
11 Sep 2012 AP01 Appointment of Mr Antonio Debiase as a director
13 Jun 2012 TM01 Termination of appointment of Alexander Fortescue as a director
13 Jun 2012 TM01 Termination of appointment of Alexander Fortescue as a director
19 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
27 Oct 2011 AP01 Appointment of Mark David Chapman as a director