D4DAISY BOOKS LIMITED

06628679
30 WEST END AVENUE PINNER MIDDLESEX HA5 1BJ

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2024 officers Termination of appointment of director (Fiona Lynne Edwards) 1 Buy now
12 Jan 2024 accounts Annual Accounts 3 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 3 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2020 accounts Annual Accounts 3 Buy now
11 Jul 2019 officers Termination of appointment of director (Margaret Laverne Grey) 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2019 officers Appointment of director (Mrs Fiona Lynne Edwards) 2 Buy now
22 Jan 2019 accounts Annual Accounts 4 Buy now
24 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 3 Buy now
24 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
16 Feb 2014 accounts Annual Accounts 3 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 accounts Annual Accounts 3 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
24 Oct 2011 accounts Annual Accounts 10 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 officers Change of particulars for director (Margaret Laverne Grey) 2 Buy now
01 Nov 2010 accounts Annual Accounts 4 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Change of particulars for director (Margaret Laverne Grey) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Michael Clive Wicks) 2 Buy now
12 Nov 2009 accounts Annual Accounts 3 Buy now
24 Jun 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
24 Jun 2009 capital Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from 30 west end avenue pinner middlesex HA5 7BJ 1 Buy now
04 Jul 2008 officers Director appointed michael clive wicks 2 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england 1 Buy now
04 Jul 2008 officers Appointment terminated director bourse nominees LIMITED 1 Buy now
04 Jul 2008 officers Director appointed margaret laverne grey 2 Buy now
03 Jul 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
25 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2008 incorporation Incorporation Company 26 Buy now