THE DADDYLESS DAUGHTERS PROJECT CIC

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from The Sound Bank 416 Kennington Rd, London SE11 4PT C/O the Sound Bank Kennington Road London SE11 4PT England to 27 Old Gloucester Street, London 27 Old Gloucester Street London WC1N 3AX on 2024-12-18

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Termination of appointment of Murray Olivia Chamerlain as a director on 2024-10-24

View Document

04/07/244 July 2024 Appointment of Ms Vanessa Laud Crawford as a director on 2024-07-01

View Document

15/04/2415 April 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to The Sound Bank 416 Kennington Rd, London SE11 4PT C/O the Sound Bank Kennington Road London SE11 4PT on 2024-04-15

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Director's details changed for Miss Aliyah Ali on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Termination of appointment of Naciara Maersk as a secretary on 2023-01-24

View Document

16/12/2216 December 2022 Appointment of Miss Naciara Maersk as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 19 Buller Close Buller Close London SE15 6UJ England to 5 Brayford Square London E1 0SG on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Miss Murray Olivia Chamerlain as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Musteyde Nejla Oluwole as a director on 2022-12-16

View Document

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

View Accounts

02/12/212 December 2021 Appointment of Mrs Musteyde Nejla Oluwole as a director on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Helena Khayat as a director on 2021-12-02

View Document

14/10/2114 October 2021 Registered office address changed from Peckham Enterprise Centre 16 Buller Close London SE15 6UJ England to 19 Buller Close Buller Close London SE15 6UJ on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Miss Helena Khayat on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Miss Aliyah Ali on 2021-10-01

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE HENRY

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MISS HELENA KHAYAT

View Document

28/03/2128 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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