DAILY FEED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewResolutions

View Document

25/07/2525 July 2025 NewRegistration of charge 097286890005, created on 2025-07-22

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Resolutions

View Document

20/05/2520 May 2025 Sub-division of shares on 2025-05-19

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

17/05/2417 May 2024 Satisfaction of charge 097286890002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Particulars of variation of rights attached to shares

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

17/10/2317 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

22/08/2322 August 2023 Registered office address changed from Floor 5 196 Deansgate Manchester M3 3WF England to 5 Jordan Street Manchester M15 4PY on 2023-08-22

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

15/02/2215 February 2022 Sub-division of shares on 2022-02-04

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB ENGLAND

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORIOU / 22/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARC FRANCIS TAYLOR / 22/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GREGORIOU / 22/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MARC FRANCIS TAYLOR / 22/11/2019

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097286890001

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097286890002

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MARC FRANCIS TAYLOR / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARC TAYLOR / 22/10/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM C/O CHAMPION CONSULTING LIMITED 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ ENGLAND

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

16/08/1716 August 2017 ADOPT ARTICLES 04/08/2017

View Document

15/08/1715 August 2017 ALTER ARTICLES 25/07/2017

View Document

15/08/1715 August 2017 ARTICLES OF ASSOCIATION

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097286890001

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR SHANE WILLIAM QUIGLEY

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ALEXANDER MARC TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 ADOPT ARTICLES 12/07/2016

View Document

18/10/1618 October 2016 12/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORIOU / 06/04/2016

View Document

13/05/1613 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 15 REGAL CLOSE MANCHESTER LANCASHIRE M458NR ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 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