DAILY DOSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Registration of charge 100079760005, created on 2025-01-24

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

15/04/2415 April 2024 Registered office address changed from Arch 27, London Stone Business Estate Broughton Street Battersea London SW8 3QR England to Daily Dose Bbo Dance Ensign House London SW18 1TA on 2024-04-15

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2023-11-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Satisfaction of charge 100079760002 in full

View Document

14/02/2414 February 2024 Satisfaction of charge 100079760001 in full

View Document

14/02/2414 February 2024 Appointment of Mr Jonathan Philip Eggleton as a director on 2023-11-08

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

12/07/2312 July 2023 Registration of charge 100079760004, created on 2023-07-04

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

03/04/233 April 2023 Change of details for Mr George Thomas Hughes-Davies as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-12-12 with updates

View Document

03/02/223 February 2022 Change of details for Mr George Thomas Huges-Davies as a person with significant control on 2019-07-09

View Document

03/02/223 February 2022 Change of details for Mr George Thomas Huges-Davies as a person with significant control on 2019-01-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/11/2016 November 2020 Registered office address changed from , 2 Sunray Avenue London, SE24 9PY, United Kingdom to Daily Dose Bbo Dance Ensign House London SW18 1TA on 2020-11-16

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/12/1917 December 2019 29/01/19 STATEMENT OF CAPITAL GBP 3.050133

View Document

17/12/1917 December 2019 03/11/16 STATEMENT OF CAPITAL GBP 2.560237

View Document

17/12/1917 December 2019 28/03/17 STATEMENT OF CAPITAL GBP 2.663637

View Document

17/12/1917 December 2019 16/01/18 STATEMENT OF CAPITAL GBP 2.677146

View Document

17/12/1917 December 2019 24/01/18 STATEMENT OF CAPITAL GBP 2.717672

View Document

17/12/1917 December 2019 16/10/19 STATEMENT OF CAPITAL GBP 4.118697

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100079760003

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100079760002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 29/03/16 STATEMENT OF CAPITAL GBP 0.25

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100079760001

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL HUGHES-DAVIES

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/11/177 November 2017 28/08/16 STATEMENT OF CAPITAL GBP 2.598331

View Document

28/09/1728 September 2017 28/08/16 STATEMENT OF CAPITAL GBP 2.598331

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MRS CAROL HUGHES-DAVIES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 SUB-DIVISION 11/10/16

View Document

08/11/168 November 2016 11/10/16 STATEMENT OF CAPITAL GBP 2.024

View Document

08/11/168 November 2016 ADOPT ARTICLES 11/10/2016

View Document

03/11/163 November 2016 SUB-DIVISION 11/10/16

View Document

03/11/163 November 2016 14/09/16 STATEMENT OF CAPITAL GBP 2.024

View Document

13/10/1613 October 2016 SECRETARY APPOINTED SARA FRANCES MARY COHEN

View Document

11/10/1611 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1611 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR BEN TOLLIDAY

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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