JASON MATTHEW CHARLES JOHN DALY LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Cessation of Jason-Matthew Daly as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/10/236 October 2023 Change of details for Jason-Matthew Daly as a person with significant control on 2023-10-06

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-03 with updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

26/05/2326 May 2023 Registered office address changed from 11a Moss Lane West Suite 213 Manchester M15 5PQ to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Jason-Matthew Daly on 2023-05-24

View Document

26/05/2326 May 2023 Elect to keep the directors' residential address register information on the public register

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-08-03 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/05/2225 May 2022 Registered office address changed from , C/O Flat 14 Flat 14 Marmion House, Caistor Road, London, SW12 8PT, United Kingdom to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2022-05-25

View Document

24/08/2124 August 2021 Registered office address changed from , Flat 14 Marmion House, London, SW12 8PT, United Kingdom to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2021-08-24

View Document

24/08/2124 August 2021 Registered office address changed from , C/O Flat 14 Marmion House, Caistor Road, London, County (Optional), SW12 8PT, United Kingdom to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2021-08-24

View Document

04/08/214 August 2021 Incorporation

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