DAZE NETWORKS LTD

Lodge Barn Lodge Barn, Bressingham, IP22 2BQ, Norfolk
StatusACTIVE
Company No.07230231
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C2SERVER LIMITED

15 BANKSIDE CLOSE,BEXLEY,DA5 2HE

Number:05188224
Status:ACTIVE
Category:Private Limited Company

CARLISLE'S LIMITED

5 HAZE LANE,LINCOLN,LN6 9SR

Number:05954985
Status:ACTIVE
Category:Private Limited Company

CBHF LIMITED

6 POOLE ROAD,WIMBORNE,BH21 1QE

Number:09612359
Status:ACTIVE
Category:Private Limited Company

CN POLISHING LIMITED

977 LONDON ROAD,LEIGH ON SEA,SS9 3LB

Number:09500290
Status:ACTIVE
Category:Private Limited Company

NOBLECLOAK LTD

34 VICTORIA ROAD,LIVERPOOL,L13 8AW

Number:11930247
Status:ACTIVE
Category:Private Limited Company

REVIVE ASSOCIATES LIMITED

THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG

Number:07152651
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