Advanced company searchLink opens in new window

DOWNLOADZ DADDY LIMITED

Company number 09723746

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)
16 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
02 May 2023 AA Accounts for a dormant company made up to 31 August 2022
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
04 May 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
21 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 PSC02 Notification of Holistic Village Limited as a person with significant control on 17 October 2019
17 Oct 2019 AP01 Appointment of Mrs Diane Susan Davies as a director on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Wyndham Glyn Davies as a director on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of Catherine Mary Walsh as a director on 17 October 2019
17 Oct 2019 AD01 Registered office address changed from Unit 1C Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England to The Grange Lodge Broadwell Hill Broadwell Moreton-in-Marsh GL56 0UQ on 17 October 2019
17 Oct 2019 PSC07 Cessation of Catherine Mary Walsh as a person with significant control on 17 October 2019
17 Oct 2019 PSC07 Cessation of John Paul Ivens as a person with significant control on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of John Paul Ivens as a director on 17 October 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
03 Oct 2019 PSC04 Change of details for Ms Catherine Mary Walsh as a person with significant control on 30 September 2019
03 Oct 2019 PSC04 Change of details for Mr John Paul Ivens as a person with significant control on 30 September 2019
03 Oct 2019 CH01 Director's details changed for Ms Catherine Mary Walsh on 30 September 2019
03 Oct 2019 CH01 Director's details changed for Mr John Paul Ivens on 30 September 2019
03 Oct 2019 AD01 Registered office address changed from Unit 4, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 1C Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF on 3 October 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates