DAILY POST INVESTMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-05-13

View Document

02/05/252 May 2025 Declaration of solvency

View Document

02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Resolutions

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Statement of capital on 2025-04-08

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

03/08/183 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR PLC / 03/05/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9RE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

26/05/9826 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

17/12/9717 December 1997 S386 DISP APP AUDS 01/12/97

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 6 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: PO BOX 48 OLD HALL ST LIVERPOOL L69 3EB

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ANNUAL ACCOUNTS MADE UP DATE 28/12/85

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

28/09/8528 September 1985 ANNUAL ACCOUNTS MADE UP DATE 29/12/84

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