Advanced company searchLink opens in new window

DAEDALUS RESOURCES LIMITED

Company number 09351114

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)
21 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 110
14 Jul 2022 AP01 Appointment of Ms Britni Noel White as a director on 1 January 2020
14 Jul 2022 TM02 Termination of appointment of Michael Tuvey as a secretary on 1 January 2021
07 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
10 Dec 2018 CH01 Director's details changed for Mr Andrew White on 1 December 2018
10 Dec 2018 PSC04 Change of details for Mr Andrew White as a person with significant control on 1 December 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 AD01 Registered office address changed from 2 19-21 Wimpole Mews London W1G 8PD England to Top Floor 130 Regents Park Road London NW1 8XL on 9 January 2018
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AD01 Registered office address changed from Flat 2 24 Hanson Street London W1W 6UQ England to 2 19-21 Wimpole Mews London W1G 8PD on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Mr Andrew White on 29 February 2016
11 Jan 2016 CH01 Director's details changed for Mr Andrew White on 1 January 2016