DAISY MEDICAL RESEARCH LIMITED

The Daisy Building Castle Hill Hospital The Daisy Building Castle Hill Hospital, Cottingham, HU16 5JQ, Hull
StatusACTIVE
Company No.07405698
CategoryPrivate Limited Company
Incorporated13 Oct 2010
Age13 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

DAISY MEDICAL RESEARCH LIMITED is an active private limited company with number 07405698. It was incorporated 13 years, 7 months, 19 days ago, on 13 October 2010. The company address is The Daisy Building Castle Hill Hospital The Daisy Building Castle Hill Hospital, Cottingham, HU16 5JQ, Hull.



Company Fillings

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Archibald

Termination date: 2023-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nigel Horncastle

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Heuck

Appointment date: 2022-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Archibald

Change date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: Michael Colin Auton

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-26

Charge number: 074056980001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ

Change date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 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: 18 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 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: 16 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Colin Auton

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Archibald

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Nigel Horncastle

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Samuel Eric Boanas

Documents

View document PDF

Incorporation company

Date: 13 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERS FLORENCE LTD

631 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI660266
Status:ACTIVE
Category:Private Limited Company

CAKE POSITIVE LIMITED

9 THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:07842738
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL STONE MASONS LIMITED

2ND FLOOR COMMERCE HOUSE,MARTOCK,TA12 6DH

Number:04913112
Status:ACTIVE
Category:Private Limited Company

DM CONSULT LTD

1 CHERRY GROVE,READING,RG2 7NF

Number:11672314
Status:ACTIVE
Category:Private Limited Company

LKS DEVELOPMENTS LIMITED

OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ

Number:07983429
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R & R MARKETING UK LIMITED

32 SHEPHERDS HILL,ROMFORD,RM3 0ND

Number:06686284
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