Advanced company searchLink opens in new window

DAISY STREET LIMITED

Company number 08760910

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)
14 May 2024 PSC04 Change of details for Mr Tejpal Singh Grewal as a person with significant control on 13 May 2024
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
13 May 2024 CH01 Director's details changed for Mr Tejpal Singh Grewal on 13 May 2024
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
12 Apr 2022 MR01 Registration of charge 087609100004, created on 12 April 2022
16 Mar 2022 MR04 Satisfaction of charge 087609100003 in full
24 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Nov 2020 MR01 Registration of charge 087609100003, created on 18 November 2020
22 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 MA Memorandum and Articles of Association
20 Oct 2020 SH08 Change of share class name or designation
20 Oct 2020 SH10 Particulars of variation of rights attached to shares
03 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
03 Apr 2020 PSC04 Change of details for Mr Tejpal Singh Grewal as a person with significant control on 2 April 2020
02 Apr 2020 AD01 Registered office address changed from Morton Morton Street Failsworth Manchester M35 0BP England to Morton Street Failsworth Manchester M35 0BP on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mr Manveer Singh Grewal on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mr Tejpal Singh Grewal on 2 April 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
30 Jan 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
25 Jul 2019 AD01 Registered office address changed from 69 Broad Oak Lane Manchester M20 5QB England to Morton Morton Street Failsworth Manchester M35 0BP on 25 July 2019
12 May 2019 PSC01 Notification of Tejpal Singh Grewal as a person with significant control on 10 May 2019