DAUNTONS SOAR MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
11/01/2511 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
28/11/2428 November 2024 | Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28 |
28/11/2428 November 2024 | Appointment of Amilcar Rodriguez as a secretary on 2024-11-28 |
22/05/2422 May 2024 | |
22/05/2422 May 2024 | |
22/05/2422 May 2024 | |
22/05/2422 May 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
02/01/242 January 2024 | Amended accounts for a small company made up to 2022-03-31 |
20/12/2320 December 2023 | Accounts for a small company made up to 2023-03-31 |
01/12/231 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
08/11/238 November 2023 | Notification of Odevo Uk Limited as a person with significant control on 2023-09-29 |
08/11/238 November 2023 | Cessation of Hml Pm Ltd as a person with significant control on 2023-09-29 |
16/10/2316 October 2023 | Satisfaction of charge 071957980001 in full |
16/10/2316 October 2023 | Satisfaction of charge 071957980002 in full |
06/10/236 October 2023 | Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29 |
05/10/235 October 2023 | Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Full accounts made up to 2021-03-31 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PLUMB |
20/03/2020 March 2020 | DIRECTOR APPOINTED DAVID DANIEL BROOME |
07/01/207 January 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071957980001 |
11/09/1911 September 2019 | 30/11/18 STATEMENT OF CAPITAL GBP 110 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
04/12/184 December 2018 | CESSATION OF SIMON LAWRANCE PRING AS A PSC |
04/12/184 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HML PM LTD |
04/12/184 December 2018 | DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE |
04/12/184 December 2018 | SECRETARY APPOINTED JAMES ALFRED LLOYD HOWGEGO |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
04/12/184 December 2018 | DIRECTOR APPOINTED MR JAMES ALFRED LLOYD HOWGEGO |
04/12/184 December 2018 | DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN PRING |
25/07/1825 July 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2017 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | SUB-DIVISION 11/10/17 |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | DIRECTOR APPOINTED MRS GILLIAN FLORET PRING |
17/04/1317 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PRING / 05/04/2011 |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAUNTONS SOAR MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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