D4DAISY BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Cessation of Fiona Lynne Edwards as a person with significant control on 2024-03-14

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

14/03/2414 March 2024 Termination of appointment of Fiona Lynne Edwards as a director on 2024-03-13

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CESSATION OF MARGARET LAVERNE GREY AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET GREY

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS FIONA LYNNE EDWARDS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/02/1416 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAVERNE GREY / 28/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE WICKS / 24/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAVERNE GREY / 24/06/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 30 WEST END AVENUE PINNER MIDDLESEX HA5 7BJ

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL CLIVE WICKS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR BOURSE NOMINEES LIMITED

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MARGARET LAVERNE GREY

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED D 4 DAISY BOOKS LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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