Advanced company searchLink opens in new window

DAISH'S GROUP LIMITED

Company number 08010239

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)
29 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
07 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,892,600
01 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
23 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,892,600
20 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,892,600
04 Feb 2014 AA Group of companies' accounts made up to 30 September 2012
04 Feb 2014 AA01 Current accounting period shortened from 31 March 2013 to 30 September 2012
04 Feb 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
09 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
24 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 26 April 2012
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2,892,600
30 Mar 2012 TM01 Termination of appointment of Lester Aldridge (Management) Limited as a director
30 Mar 2012 TM01 Termination of appointment of Susan Cowan as a director
30 Mar 2012 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
30 Mar 2012 AP01 Appointment of Jeanne Rose Wilson as a director
30 Mar 2012 AP01 Appointment of Mr George Antony Brown as a director
28 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)