ASKDAISY DOT NET LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-04-01 to 2021-03-31

View Document

08/12/218 December 2021 Previous accounting period extended from 2021-03-22 to 2021-04-01

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-03-29

View Document

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

View Accounts

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/03/2019 March 2020 PREVSHO FROM 24/03/2019 TO 23/03/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

27/06/1927 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/03/1922 March 2019 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

18/05/1818 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH BELASCO

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/12/1727 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

27/10/1727 October 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

30/03/1630 March 2016 CURRSHO FROM 30/03/2015 TO 29/03/2015

View Document

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BELASCO / 31/12/2011

View Document

02/03/122 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN BELASCO

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED HELEN BELASCO

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH BELASCO / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON ANTHONY RONALD BELASCO / 01/10/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED 53 THE GROVE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 3RD FLOOR 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 78 HATTON GARDEN LONDON EC1N 8JA

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED FLEETSTYLE LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

25/11/0225 November 2002 ORDER OF COURT - RESTORATION 25/11/02

View Document

08/06/938 June 1993 STRUCK OFF AND DISSOLVED

View Document

16/02/9316 February 1993 FIRST GAZETTE

View Document

01/10/911 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/03/8814 March 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

17/11/8217 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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