Advanced company searchLink opens in new window

DAISYCHARM LIMITED

Company number 07945554

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)
11 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 10 February 2024
08 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 31 May 2024
06 Mar 2024 PSC07 Cessation of Pontone Limited as a person with significant control on 9 October 2023
05 Mar 2024 AD01 Registered office address changed from 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF England to Unit 8 Waterloo Court 10 Theed Street London SE1 8st on 5 March 2024
05 Mar 2024 PSC07 Cessation of Daisypz Ltd as a person with significant control on 9 October 2023
05 Mar 2024 PSC02 Notification of Peckham Quarter Limited as a person with significant control on 9 October 2023
05 Mar 2024 PSC02 Notification of Daisypz Ltd as a person with significant control on 9 October 2023
05 Mar 2024 PSC07 Cessation of Zingzee Limited as a person with significant control on 9 October 2023
28 Feb 2024 PSC05 Change of details for Zingzee Limited as a person with significant control on 28 February 2024
20 Feb 2024 CS01 10/02/24 Statement of Capital gbp 90
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2024.
31 Oct 2023 AP01 Appointment of Mr Joseph Vijayapragash Thiaga Rajah as a director on 9 October 2023
30 Oct 2023 TM01 Termination of appointment of Paul Dipino as a director on 9 October 2023
17 Oct 2023 MR04 Satisfaction of charge 079455540010 in full
17 Oct 2023 MR04 Satisfaction of charge 079455540009 in full
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 PSC05 Change of details for Pontone Limited as a person with significant control on 5 November 2022
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
03 Oct 2022 AD01 Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 3 October 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 MR04 Satisfaction of charge 079455540008 in full
22 Jul 2022 MR04 Satisfaction of charge 079455540007 in full
30 Jun 2022 MR04 Satisfaction of charge 079455540004 in full
30 Jun 2022 MR04 Satisfaction of charge 079455540005 in full
30 Jun 2022 MR04 Satisfaction of charge 079455540006 in full
18 Feb 2022 MR01 Registration of charge 079455540009, created on 9 February 2022