THE DAILY GRIND TRADING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Change of details for Alchemy Coffee (Holdings) Limited as a person with significant control on 2020-04-03 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/12/2013 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNITS 14-16 RIVERSIDE BUSINESS PARK LYON ROAD LONDON SW19 2RL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH PIERCE O'HARA / 06/03/2017 |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNE EDWINA DENISE O'HARA / 06/03/2017 |
06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY COFFEE (HOLDINGS) LIMITED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PIERCE O'HARA / 21/11/2015 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE EDWINA DENISE O'HARA / 21/11/2015 |
22/02/1622 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PIERCE O'HARA / 21/11/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE EDWINA DENISE O'HARA / 01/05/2013 |
14/02/1414 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
14/02/1414 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PIERCE O'HARA / 01/05/2013 |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PIERCE O'HARA / 01/05/2013 |
21/11/1321 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA |
30/01/1330 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
28/11/1228 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/06/122 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/05/1212 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
09/02/119 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PK, SHEARWAY RD FOLKESTONE CT19 4RH |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
23/01/0423 January 2004 | 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