- Company Overview for DAUNTLESS AGENCY LTD (08401138)
- Filing history for DAUNTLESS AGENCY LTD (08401138)
- People for DAUNTLESS AGENCY LTD (08401138)
- Charges for DAUNTLESS AGENCY LTD (08401138)
- Insolvency for DAUNTLESS AGENCY LTD (08401138)
- More for DAUNTLESS AGENCY LTD (08401138)
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
|
|
29 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
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
|
|
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|