DAYGARD GROUP LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Rory Munday on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Daygard Logistics Group Limited as a person with significant control on 2025-01-30

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

08/11/238 November 2023 Change of details for Daygard Logistics Group Limited as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Change of details for Daygard Group Limited as a person with significant control on 2017-02-16

View Document

24/10/2324 October 2023 Change of details for Mr Rory Munday as a person with significant control on 2017-01-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Accounts for a small company made up to 2022-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Rory Munday on 2022-01-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG LINGARD

View Document

22/07/2022 July 2020 CESSATION OF CRAIG ROBERT LINGARD AS A PSC

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/10/1815 October 2018 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAYGARD GROUP LIMITED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED CARGO FREIGHT MOVERS LTD CERTIFICATE ISSUED ON 15/02/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 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