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)
19 Aug 2020 AA Full accounts made up to 30 June 2019
28 Jul 2020 TM01 Termination of appointment of Karthi Jayaraman Mowdhgalya as a director on 17 July 2020
28 Jul 2020 AP01 Appointment of Ms Margaret Mcdonald as a director on 17 July 2020
28 Jul 2020 AP01 Appointment of Ms Louise Bechmann as a director on 17 July 2020
19 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of Mark Piasecki as a director on 8 June 2020
19 Jun 2020 TM01 Termination of appointment of Karl Eidem as a director on 8 June 2020
19 Jun 2020 AP01 Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 8 June 2020
19 Jun 2020 AD01 Registered office address changed from 1 Carter Lane London EC4V 5ER United Kingdom to 77 Grosvenor Street London W1K 3JR on 19 June 2020
22 May 2020 MR01 Registration of charge 096327190002, created on 20 May 2020
10 Jul 2019 AP01 Appointment of Mr Karl Eidem as a director on 3 July 2019
10 Jul 2019 TM01 Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019
21 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
09 Jan 2019 AA Full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
17 Apr 2018 AA Full accounts made up to 30 June 2017
18 Aug 2017 CH01 Director's details changed for Mark Piasecki on 12 April 2017
18 Aug 2017 CH01 Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017
18 Aug 2017 PSC05 Change of details for Daisy 2015 Topco Limited as a person with significant control on 12 April 2017
18 Aug 2017 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017
18 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filing of CS01(amending shareholders information) was registered on 15/12/2020
12 Jul 2017 PSC02 Notification of Daisy 2015 Topco Limited as a person with significant control on 6 April 2016
23 Mar 2017 MA Memorandum and Articles of Association
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2017 AA Full accounts made up to 30 June 2016