DAIMING LIMITED
Status | ACTIVE |
Company No. | 08949371 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
DAIMING LIMITED is an active private limited company with number 08949371. It was incorporated 10 years, 1 month, 14 days ago, on 20 March 2014. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change person director company with change date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chuk Ming Tang
Change date: 2024-03-20
Documents
Change to a person with significant control
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-20
Psc name: Mr Chuk Ming Tang
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chuk Ming Tang
Change date: 2023-12-01
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Yuen Sum Nancy Tang
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chuk Ming Tang
Change date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chuk Ming Tang
Change date: 2023-08-14
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-14
Psc name: Yuen Sum Nancy Tang
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-14
Officer name: Mr Chuk Ming Tang
Documents
Change to a person with significant control
Date: 17 Nov 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-14
Psc name: Mr Chuk Ming Tang
Documents
Change to a person with significant control
Date: 17 Nov 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-14
Psc name: Yuen Sum Nancy Tang
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chuk Ming Tang
Change date: 2023-08-14
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089493710002
Documents
Mortgage satisfy charge full
Date: 21 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089493710003
Documents
Mortgage satisfy charge full
Date: 21 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089493710001
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Yuen Sum Nancy Tang
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chuk Ming Tang
Change date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Sing Young Tang
Termination date: 2021-04-09
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-15
Officer name: Simon Sing Young Tang
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 25 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-25
Psc name: Nancy Tang
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chuk Ming Tang
Change date: 2020-01-01
Documents
Change person secretary company with change date
Date: 16 Mar 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Sing Young Tang
Change date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Capital variation of rights attached to shares
Date: 07 Feb 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Feb 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person secretary company with name date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-24
Officer name: Simon Sing Young Tang
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type group
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chuk Ming Tang
Change date: 2015-03-20
Documents
Accounts with accounts type group
Date: 23 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2014
Action Date: 05 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089493710003
Charge creation date: 2014-09-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2014
Action Date: 05 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089493710001
Charge creation date: 2014-09-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2014
Action Date: 05 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-05
Charge number: 089493710002
Documents
Change account reference date company current shortened
Date: 20 Jun 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-07-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11751585 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HEATH HOUSE,DORKING,RH4 3NB
Number: | 05649631 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI658879 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GRANTS CLOSE,LONDON,NW7 1DD
Number: | 10452262 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHERDENE COTTAGE,GAINSBOROUGH,DN21 5RF
Number: | 06347324 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 RINGWOOD WAY,LONDON,N21 2QX
Number: | 07158123 |
Status: | ACTIVE |
Category: | Private Limited Company |