MADE BY DAILY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Satisfaction of charge 089818800001 in full |
| 28/04/2528 April 2025 | Certificate of change of name |
| 14/04/2514 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 26/03/2526 March 2025 | Appointment of Ms Tracey Kate Hanley as a director on 2025-02-13 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-13 with updates |
| 24/03/2524 March 2025 | Resolutions |
| 24/03/2524 March 2025 | Memorandum and Articles of Association |
| 24/03/2524 March 2025 | Change of share class name or designation |
| 19/03/2519 March 2025 | Change of details for Mr Dilkiran Singh Kular as a person with significant control on 2025-02-13 |
| 19/03/2519 March 2025 | Notification of Tracey Kate Hanley as a person with significant control on 2025-02-13 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/04/244 April 2024 | Micro company accounts made up to 2023-12-31 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
| 03/02/233 February 2023 | Notification of Dilkiran Kular as a person with significant control on 2022-12-30 |
| 03/02/233 February 2023 | Appointment of Mr Dilkiran Singh Kular as a director on 2022-12-30 |
| 03/02/233 February 2023 | Termination of appointment of Pavitar Singh Kular as a director on 2022-12-30 |
| 03/02/233 February 2023 | Cessation of Pavitar Singh Kular as a person with significant control on 2022-12-30 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 30/03/2230 March 2022 | Registered office address changed from Unit 10S 42 Bayton Road Exhall Coventry West Midlands CV7 9EJ to Unit 2 Fairfield Court Seven Stars Industrial Estate Coventry CV3 4LJ on 2022-03-30 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
| 31/12/2131 December 2021 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/12/2129 December 2021 | Cessation of Harminder Singh Khuman as a person with significant control on 2021-12-20 |
| 29/12/2129 December 2021 | Appointment of Mr Dilkiran Singh Kular as a director on 2021-12-20 |
| 29/12/2129 December 2021 | Notification of Dilkiran Singh Kular as a person with significant control on 2021-12-20 |
| 29/12/2129 December 2021 | Termination of appointment of Harminder Singh Khuman as a director on 2021-12-20 |
| 23/09/2123 September 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 12/01/2112 January 2021 | COMPANY NAME CHANGED NOUVEAU HEALTH LTD CERTIFICATE ISSUED ON 12/01/21 |
| 06/10/206 October 2020 | DIRECTOR APPOINTED MR HARMINDER SINGH KHUMAN |
| 06/10/206 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DILKIRAN KULAR |
| 06/10/206 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMINDER SINGH KHUMAN |
| 06/10/206 October 2020 | CESSATION OF DILKIRAN SINGH KULAR AS A PSC |
| 30/09/2030 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089818800001 |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
| 20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 14/12/1614 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 27/05/1627 May 2016 | PREVSHO FROM 30/09/2016 TO 30/04/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/04/168 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ENCORP LTD |
| 14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 06/05/156 May 2015 | Annual return made up to 18 September 2014 with full list of shareholders |
| 05/05/155 May 2015 | CURREXT FROM 30/04/2016 TO 30/09/2016 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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