DAZE NETWORKS LTD
Status | ACTIVE |
Company No. | 07230231 |
Category | Private Limited Company |
Incorporated | 21 Apr 2010 |
Age | 14 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
DAZE NETWORKS LTD is an active private limited company with number 07230231. It was incorporated 14 years, 1 month, 11 days ago, on 21 April 2010. The company address is Lodge Barn Lodge Barn, Bressingham, IP22 2BQ, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Day
Termination date: 2018-04-11
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-09
Psc name: Justin Day
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-09
Psc name: Mrs Emma Day
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Emma Day
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Justin Day
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 30 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Day
Appointment date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-25
New address: Lodge Barn Algar Road Bressingham Norfolk IP22 2BQ
Old address: , the Haven Hill Farm, Cheneys Lane, Forncett St. Mary, Norfolk, NR16 1JT
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-25
Officer name: Mr Justin Day
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-26
Officer name: Mr Justin Day
Documents
Change account reference date company current shortened
Date: 16 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: , the Farmhouse Chedgrave Common Hardley Rd, Chedgrave, Norfolk, NR14 6BE, England
Documents
Some Companies
15 BANKSIDE CLOSE,BEXLEY,DA5 2HE
Number: | 05188224 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAZE LANE,LINCOLN,LN6 9SR
Number: | 05954985 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POOLE ROAD,WIMBORNE,BH21 1QE
Number: | 09612359 |
Status: | ACTIVE |
Category: | Private Limited Company |
977 LONDON ROAD,LEIGH ON SEA,SS9 3LB
Number: | 09500290 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 VICTORIA ROAD,LIVERPOOL,L13 8AW
Number: | 11930247 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG
Number: | 07152651 |
Status: | ACTIVE |
Category: | Private Limited Company |