DAFFODIL HIGH LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON LOWERY / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON LOWERY / 22/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 9 MANOR VIEW WOODMANCOTE DURSLEY GLOUCESTERSHIRE GL11 4GQ ENGLAND

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOWERY / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOWERY / 22/10/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/03/163 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOWERY / 31/03/2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM BELMONT THE CROSS HORSLEY STROUD GLOUCESTERSHIRE GL6 0PR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

12/08/1512 August 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHASE DIRECTORS LIMITED

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MURPHY

View Document

12/03/1312 March 2013 CORPORATE DIRECTOR APPOINTED CHASE DIRECTORS LIMITED

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED SIMON LOWERY

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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