DAFFODIL DEVELOPMENTS LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/01/245 January 2024 Registered office address changed from 180 Piccadilly London W1J 9HF England to 4th Floor, 49 st James's Street London SW1A 1AH on 2024-01-05

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

11/05/2211 May 2022 Notification of The Liverpool Warehousing Company Ltd as a person with significant control on 2022-04-05

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

27/04/2227 April 2022 Cessation of Mark James Edward Wood as a person with significant control on 2022-04-22

View Document

27/04/2227 April 2022 Cessation of Peter Taylor as a person with significant control on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

17/01/2217 January 2022 Notification of Mark James Edward Wood as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

17/01/2217 January 2022 Notification of Peter Taylor as a person with significant control on 2022-01-14

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-09-17

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

29/08/1929 August 2019 STATEMENT BY DIRECTORS

View Document

29/08/1929 August 2019 REDUCE ISSUED CAPITAL 01/08/2019

View Document

29/08/1929 August 2019 SOLVENCY STATEMENT DATED 19/07/19

View Document

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 698621

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN TURNER

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JOLYON FRANCIS ROBERT MOSS

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 ADOPT ARTICLES 02/06/2015

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O C/O MARBANK CONSTRUCTION LTD ST GEORGES HOUSE ST GEORGES HOUSE QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER LOOKER

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM ST GEORGES HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

29/09/1429 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 1397242

View Document

29/09/1429 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1420 August 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/08/1420 August 2014 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HILARY TURNER / 25/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA LENTHALL

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR STEPHEN ANDREW BROWN

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

14/01/1114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 ADOPT ARTICLES 14/04/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW BROWN

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED JAMES WILLIAM HILARY TURNER

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

12/03/1012 March 2010 SECRETARY APPOINTED STEPHEN DONALD CORNER

View Document

11/03/1011 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 1 LONDON WALL LONDON EC2Y 5AB

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ROGER FRANK LOOKER

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR MICHAEL ALEXANDER FORSTER

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

02/03/102 March 2010 COMPANY NAME CHANGED MM&S (5572) LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company