Advanced company searchLink opens in new window

DAISY 2015 MIDCO LIMITED

Company number 09632719

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)
15 Apr 2024 TM01 Termination of appointment of Henrik Ellebaek Steensgaard as a director on 29 February 2024
11 Jan 2024 AA Full accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
03 Apr 2023 AP01 Appointment of Mr Jacob Andersen as a director on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Louise Bechmann as a director on 31 March 2023
29 Dec 2022 AA Full accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with updates
09 Aug 2022 AP01 Appointment of Mr Henrik Theilbjørn as a director on 30 June 2022
27 Apr 2022 SH02 Sub-division of shares on 31 March 2022
27 Apr 2022 SH08 Change of share class name or designation
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • DKK 0.01208
25 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 AP01 Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 30 March 2022
20 Apr 2022 AP01 Appointment of Mr David Brooks as a director on 30 March 2022
15 Dec 2021 AA Full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
21 Jul 2021 AA Full accounts made up to 30 June 2020
28 Jun 2021 TM01 Termination of appointment of Margaret Mcdonald as a director on 3 June 2021
28 Apr 2021 AP01 Appointment of Mr Henrik Ellebaek Steensgaard as a director on 6 April 2021
15 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 10 June 2017
04 Nov 2020 PSC02 Notification of Daisy 2017 Loanco Limited as a person with significant control on 16 March 2017
04 Nov 2020 PSC07 Cessation of Daisy 2015 Topco Limited as a person with significant control on 16 March 2017
22 Sep 2020 PSC05 Change of details for Daisy 2015 Topco Limited as a person with significant control on 13 September 2020
14 Sep 2020 AD01 Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 3rd Floor 5 Hanover Square London W1S 1HE on 14 September 2020