DAEDALUS MIDCO LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

20/02/2520 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/07/2414 July 2024 Accounts for a small company made up to 2023-03-31

View Document

11/07/2411 July 2024 Termination of appointment of Nigel David Hildyard as a director on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Mr Christian James-Milrose as a director on 2024-07-11

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/03/2423 March 2024

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/08/233 August 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/01/2015 January 2020 Registered office address changed from , 15 Lambwood Hill, Grazeley, Reading, RG7 1JQ, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2020-01-15

View Document

13/01/2013 January 2020 Registered office address changed from , Loddon Reach Reading Road, Arborfield, Reading, RG2 9HU, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2020-01-13

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR NIGEL DAVID HILDYARD

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMES-MILROSE

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR SERKAN BAHCECI

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / DAEDALUS MIDCO 2 LIMITED / 29/03/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CHRISTIAN JAMES-MILROSE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR SERKAN BAHCECI

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O ANCALA PARTNERS LLP 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

03/04/193 April 2019 Registered office address changed from , C/O Ancala Partners Llp, 40 Gracechurch Street, London, EC3V 0BT, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2019-04-03

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAEDALUS MIDCO 2 LIMITED

View Document

19/04/1719 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

19/07/1619 July 2016 ADOPT ARTICLES 07/07/2016

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101947380001

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

31/05/1631 May 2016 Registered office address changed from , 40 Gracechurch Street London, EC3V 0BT, England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2016-05-31

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information