DAISY & TOM LIMITED

185 Fleet Street, London, EC4A 2HS, England
StatusACTIVE
Company No.03784432
CategoryPrivate Limited Company
Incorporated03 Jun 1999
Age24 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

DAISY & TOM LIMITED is an active private limited company with number 03784432. It was incorporated 24 years, 11 months, 12 days ago, on 03 June 1999. The company address is 185 Fleet Street, London, EC4A 2HS, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Francis Thomson

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-05

Officer name: Ms Susannah Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-05

Officer name: Irene Douglas

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Christopher Harold William Thomson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: D.C. Thomson & Company Limited

Cessation date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-28

Psc name: Meadowside Leasing Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Francis Thomson

Appointment date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Harold William Thomson

Appointment date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 10 Norwich Street London EC4A 1BD

Change date: 2018-04-04

New address: 185 Fleet Street London EC4A 2HS

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Martin Robert Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Rahima Ally

Termination date: 2018-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bibi Rahima Ally

Termination date: 2018-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-28

Officer name: Irene Douglas

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Bibi Rahima Ally

Change date: 2014-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Mr Martin Robert Henderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Resolution

Date: 07 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chelsea childrens stores LIMITED\certificate issued on 23/11/01

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Resolution

Date: 21 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/00; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSAFE SECURITY ALARMS LIMITED

70 BRAYS ROAD,BIRMINGHAM,B26 1NS

Number:07154010
Status:ACTIVE
Category:Private Limited Company

BROOM BROS. (BUILDERS) LIMITED

16 HARESLAND CLOSE,THUNDERSLEY,SS7 2UT

Number:00687405
Status:ACTIVE
Category:Private Limited Company

CDP SYSTEMS LIMITED

55 WARWICK ROAD,WEST DRAYTON,UB7 9BZ

Number:10654941
Status:ACTIVE
Category:Private Limited Company

MERIDEN HOLDINGS LIMITED

KENTLE WOOD HOUSE,DAVENTRY,NN11 4NS

Number:10144245
Status:ACTIVE
Category:Private Limited Company

ROCKHOPPER IT MANAGEMENT LTD

29 NO. 29, SYWELL OLD VILLAGE,NORTHAMPTON,NN6 0BQ

Number:09287923
Status:ACTIVE
Category:Private Limited Company

SILENT DESIGN LTD

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:11822003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source