BRENDDAISY LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Registered office address changed from 58 Caldbeck Close Peterborough PE4 7NF England to 62 Red Barn Whittlesey Peterborough PE7 2DZ on 2025-07-17 |
| 21/01/2521 January 2025 | Micro company accounts made up to 2024-05-31 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/02/247 February 2024 | Micro company accounts made up to 2023-05-31 |
| 09/12/239 December 2023 | Certificate of change of name |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
| 17/10/2317 October 2023 | Micro company accounts made up to 2022-05-31 |
| 17/09/2317 September 2023 | Micro company accounts made up to 2021-05-31 |
| 24/08/2324 August 2023 | Registered office address changed from Unit 27 the Old Courthouse Orsett Road Grays RM17 5DD England to 58 Caldbeck Close Peterborough PE4 7NF on 2023-08-24 |
| 05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
| 05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
| 04/08/234 August 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 03/08/233 August 2023 | Confirmation statement made on 2022-05-13 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM THE ANNEXE 104 MONKSWOOD AVENUE WALTHAM ABBEY EN9 1LJ UNITED KINGDOM |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 17/07/1917 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 16/07/1816 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 19/02/1819 February 2018 | COMPANY NAME CHANGED CELARIO FOODS LIMITED CERTIFICATE ISSUED ON 19/02/18 |
| 17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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