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)
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
14 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
12 Oct 2017 PSC04 Change of details for Ms Catherine Mary Walsh as a person with significant control on 12 October 2017
12 Oct 2017 PSC04 Change of details for Mr John Paul Ivens as a person with significant control on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Ms Catherine Mary Walsh on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Mr John Paul Ivens on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England to Unit 4, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF on 12 October 2017
19 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Oct 2016 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL England to 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF on 12 October 2016
12 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
11 Oct 2016 CH01 Director's details changed for Mr John Paul Ivens on 1 October 2016
11 Oct 2016 CH01 Director's details changed for Ms Catherine Mary Walsh on 1 October 2016
12 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
08 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted