DAILY SUDOKU LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-20 with updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
13/09/2313 September 2023 | Confirmation statement made on 2023-07-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL RICHARD GRIFFITHS-JONES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
20/07/1520 July 2015 | CHANGE PERSON AS DIRECTOR |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE GRIFFITHS-JONES / 28/05/2015 |
19/07/1519 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MYHILL / 28/05/2015 |
19/07/1519 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE MYHILL / 28/05/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MYHILL / 22/06/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GRIFFITHS JONES / 22/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | LOCATION OF REGISTER OF MEMBERS |
21/07/0821 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM THE OLD RECTORY CHURCH STREET WELLS NEXT THE SEA NORFOLK NR23 1JB |
09/04/089 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MYHILL / 05/09/2007 |
09/04/089 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GRIFFITHS JONES / 05/09/2007 |
09/04/089 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MYHILL / 05/09/2007 |
20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0720 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | LOCATION OF REGISTER OF MEMBERS |
19/07/0719 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 48 LUCERNE CLOSE CAMBRIDGE CAMBRIDGESHIRE CB1 9SA |
17/07/0617 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | LOCATION OF REGISTER OF MEMBERS |
22/07/0522 July 2005 | NEW DIRECTOR APPOINTED |
22/07/0522 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/0514 July 2005 | SECRETARY RESIGNED |
14/07/0514 July 2005 | DIRECTOR RESIGNED |
22/06/0522 June 2005 | 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