DAEMON DIRECTORY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
12/04/2512 April 2025 | Registered office address changed from 71 High Street Great Barford Bedford Bedfordshire MK44 3LF to Gaston House Gaston Street East Bergholt Colchester CO7 6SD on 2025-04-12 |
14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
28/03/1828 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/04/1612 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/04/1513 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/04/1414 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/04/1315 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
16/04/1216 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/04/1112 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE JENNIFER NORTHWOOD / 11/04/2010 |
17/04/1017 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER WOMBWELL / 11/04/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY |
23/04/0823 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07 |
30/09/0730 September 2007 | NEW DIRECTOR APPOINTED |
21/04/0721 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/04/0721 April 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/04/0713 April 2007 | SECRETARY RESIGNED |
12/04/0712 April 2007 | 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