DIZZY O'DARE LTD

5 Carey Park, Truro, TR1 2LD, Cornwall, United Kingdom
StatusACTIVE
Company No.08697913
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

DIZZY O'DARE LTD is an active private limited company with number 08697913. It was incorporated 10 years, 8 months, 13 days ago, on 19 September 2013. The company address is 5 Carey Park, Truro, TR1 2LD, Cornwall, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Sep 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: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-18

Psc name: Mr Michael John Tristen Imerson

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alana Margaret Jones

Change date: 2023-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-18

Officer name: Ms Alana Margaret Jones

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Tristan Imerson

Change date: 2023-08-18

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Tristen Imerson

Change date: 2023-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alana Margaret Jones

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alana Margaret Jones

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-04

Officer name: Mr Michael John Tristan Imerson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Change date: 2023-05-04

Old address: 15 Wilmer Crescent Mow Cop Stoke-on-Trent ST7 4NX United Kingdom

New address: 5 Carey Park Truro Cornwall TR1 2LD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Michael John Tristen Imerson

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mr Michael John Tristan Imerson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Ms Alana Margaret Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 15 Wilmer Crescent Mow Cop Stoke-on-Trent ST7 4NX

Old address: 15 Wilmer Crescent Mow Cop Stoke-on-Trent ST7 4NX England

Change date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Ms Alana Margaret Jones

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Alana Margaret Jones

Change date: 2022-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: The Whirligig Lunts Moss Scholar Green Stoke-on-Trent ST7 3QJ England

New address: 15 Wilmer Crescent Mow Cop Stoke-on-Trent ST7 4NX

Change date: 2022-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-26

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-06

Officer name: Ms Alana Margaret Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-06

Officer name: Mr Michael John Tristan Imerson

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-06

Psc name: Miss Alana Margaret Jones

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-06

Psc name: Mr Michael John Tristen Imerson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Old address: Sea Monkey Port Werburgh Vicarage Lane Hoo Kent ME3 9TW

Change date: 2021-08-09

New address: The Whirligig Lunts Moss Scholar Green Stoke-on-Trent ST7 3QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 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: 24 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 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: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 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: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 21 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DEVON YOGA FESTIVAL LTD

16 HAMMET STREET,TAUNTON,TA1 1RZ

Number:09419970
Status:ACTIVE
Category:Private Limited Company

HALO CORPORATE FINANCE LIMITED

UNIT 5 NEWHOUSE BUSINESS CENTRE,HORSHAM,RH12 4RU

Number:05467304
Status:ACTIVE
Category:Private Limited Company

J.C. WEBCO LIMITED

ENGLAND LANES BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE

Number:10838704
Status:ACTIVE
Category:Private Limited Company

LAND OF PLENTY LTD

63-65 DOVE ROW,LONDON,E2 8RJ

Number:10436011
Status:ACTIVE
Category:Private Limited Company

THE CURTAIN FACTORY (HERTFORD) LIMITED

BRENTANO SUITE PROSPECT HOUSE,LONDON,N20 9AE

Number:03982056
Status:ACTIVE
Category:Private Limited Company

THE WAVE RESTAURANT SERVICES LTD

16-19 THE LEAS,FOLKESTONE,CT20 2DU

Number:10748540
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