Advanced company searchLink opens in new window

DAUNTLESS AGENCY LTD

Company number 08401138

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)
13 Jun 2019 TM01 Termination of appointment of Matthew Pavid as a director on 12 June 2019
12 Jun 2019 CS01 Confirmation statement made on 9 March 2019 with updates
10 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2018
07 Jan 2019 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
05 Dec 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 9 March 2018 with updates
27 Jun 2018 CH01 Director's details changed for Mr Joshua Samuel Chesney on 26 June 2018
27 Jun 2018 AD01 Registered office address changed from 128a Kingston Road Leatherhead Surrey KT22 7PU to 2 Ashley Road Epsom Surrey KT18 5AX on 27 June 2018
26 Jun 2018 CH01 Director's details changed for Mrs Shelley Anne Chesney on 26 June 2018
07 Jun 2018 MR01 Registration of charge 084011380003, created on 7 June 2018
09 Mar 2018 AA Total exemption full accounts made up to 28 February 2017
01 Aug 2017 MR01 Registration of charge 084011380002, created on 28 July 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
08 Mar 2017 CS01 Confirmation statement made on 30 June 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Jul 2016 MR01 Registration of charge 084011380001, created on 6 July 2016
16 May 2016 TM01 Termination of appointment of Jessica Carey as a director on 1 May 2016
16 May 2016 TM01 Termination of appointment of Alexander Carey as a director on 1 May 2016
14 Apr 2016 AP01 Appointment of Mr Matthew Pavid as a director on 1 March 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
29 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 380
03 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
07 May 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 380
07 May 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 380
07 May 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 360