DIZZY O'DARE LTD
Status | ACTIVE |
Company No. | 08697913 |
Category | Private Limited Company |
Incorporated | 19 Sep 2013 |
Age | 10 years, 8 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Sep 2021
Action Date: 26 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-26
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
ENGLAND LANES BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE
Number: | 10838704 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |