D4DAISY BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
20/01/2520 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Cessation of Fiona Lynne Edwards as a person with significant control on 2024-03-14 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
14/03/2414 March 2024 | Termination of appointment of Fiona Lynne Edwards as a director on 2024-03-13 |
12/01/2412 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CESSATION OF MARGARET LAVERNE GREY AS A PSC |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GREY |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
11/07/1911 July 2019 | DIRECTOR APPOINTED MRS FIONA LYNNE EDWARDS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
16/02/1416 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAVERNE GREY / 28/06/2011 |
28/06/1128 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/08/109 August 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE WICKS / 24/06/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAVERNE GREY / 24/06/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 30 WEST END AVENUE PINNER MIDDLESEX HA5 7BJ |
04/07/084 July 2008 | DIRECTOR APPOINTED MICHAEL CLIVE WICKS |
04/07/084 July 2008 | APPOINTMENT TERMINATED DIRECTOR BOURSE NOMINEES LIMITED |
04/07/084 July 2008 | DIRECTOR APPOINTED MARGARET LAVERNE GREY |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND |
03/07/083 July 2008 | APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED |
25/06/0825 June 2008 | COMPANY NAME CHANGED D 4 DAISY BOOKS LIMITED CERTIFICATE ISSUED ON 25/06/08 |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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