BRENDDAISY LIMITED

Company Documents

DateDescription
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

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/12/239 December 2023 Certificate of change of name

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-05-31

View Document

17/09/2317 September 2023 Micro company accounts made up to 2021-05-31

View Document

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

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2022-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM THE ANNEXE 104 MONKSWOOD AVENUE WALTHAM ABBEY EN9 1LJ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

17/07/1917 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

16/07/1816 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED CELARIO FOODS LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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