DAFFODILSTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/11/2027 November 2020 27/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / BEVERLEY ANN SPALDING / 15/05/2018

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

21/11/1821 November 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM CRAGG VIEW 5 PEARSON STREET CALVERLEY LEEDS WEST YORKSHIRE LS28 5RG

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

27/11/1727 November 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

23/05/1623 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/05/1623 May 2016 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY 3 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

23/05/1623 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MARTIN SPALDING

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY 3 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

28/04/1428 April 2014 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE, SANDBRROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/07/0328 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 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