- Company Overview for DALYCORP LTD (08754005)
- Filing history for DALYCORP LTD (08754005)
- People for DALYCORP LTD (08754005)
- More for DALYCORP LTD (08754005)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
30 Oct 2023 | AD01 | Registered office address changed from 18 Isca Close Ross-on-Wye HR9 5UH United Kingdom to Truenorth, 1 Tolls View Overstrand Cromer NR27 0PQ on 30 October 2023 | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
09 Nov 2022 | TM01 | Termination of appointment of Joyce Margaret Daly as a director on 16 September 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Oct 2019 | PSC04 | Change of details for Mr James Patrick Ian Daly as a person with significant control on 1 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mrs Sarah Louise Daly as a person with significant control on 1 October 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from 7 Granville Terrace Tutshill Chepstow Gwent NP16 7DX to 18 Isca Close Ross-on-Wye HR9 5UH on 25 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mrs Joyce Margaret Daly as a director on 24 October 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
03 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|