DAILY FRESH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Cessation of Mark Kelly as a person with significant control on 2024-09-10

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 Notification of Conor Kelly as a person with significant control on 2024-09-10

View Document

31/07/2531 July 2025 Notification of Mark Kelly as a person with significant control on 2024-09-10

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MARK KELLY

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED CONOR KELLY

View Document

18/03/1418 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 63 LANY ROAD MOIRA CRAIGAVON COUNTY ARMAGH BT67 0NZ NORTHERN IRELAND

View Document

28/08/1228 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 DISS40 (DISS40(SOAD))

View Document

16/12/1116 December 2011 FIRST GAZETTE

View Document

12/12/1112 December 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KELLY / 18/08/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN KELLY / 18/08/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 68 LANEY ROAD MOIRA BT67 ONZ

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KELLY / 18/08/2010

View Document

09/09/109 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 18/08/09 ANNUAL RETURN SHUTTLE

View Document

06/05/096 May 2009 31/08/08 ANNUAL ACCTS

View Document

15/09/0815 September 2008 18/08/08 ANNUAL RETURN SHUTTLE

View Document

09/07/089 July 2008 31/08/07 ANNUAL ACCTS

View Document

17/08/0717 August 2007 18/08/07 ANNUAL RETURN SHUTTLE

View Document

25/05/0725 May 2007 31/08/06 ANNUAL ACCTS

View Document

27/09/0627 September 2006 18/08/06 ANNUAL RETURN SHUTTLE

View Document

25/06/0625 June 2006 31/08/05 ANNUAL ACCTS

View Document

06/09/056 September 2005 18/08/05 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 CHANGE OF DIRS/SEC

View Document

18/08/0418 August 2004 PARS RE DIRS/SIT REG OFF

View Document

18/08/0418 August 2004 DECLN COMPLNCE REG NEW CO

View Document

18/08/0418 August 2004 MEMORANDUM

View Document

18/08/0418 August 2004 ARTICLES

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