DAISYMAID COMMERCIAL LIMITED

Metropolitan House Longrigg Metropolitan House Longrigg, Newcastle Upon Tyne, NE16 3AS, England
StatusACTIVE
Company No.09275143
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

DAISYMAID COMMERCIAL LIMITED is an active private limited company with number 09275143. It was incorporated 9 years, 7 months, 17 days ago, on 22 October 2014. The company address is Metropolitan House Longrigg Metropolitan House Longrigg, Newcastle Upon Tyne, NE16 3AS, England.



Company Fillings

Change person director company with change date

Date: 23 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Jayne O'neill

Change date: 2024-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-23

Psc name: Melanie O'neill

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Melanie O'neill

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Melanie O'niell

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS

Change date: 2021-02-22

Old address: Suite 56, Bizspace William Street Gateshead NE10 0JP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

New address: Suite 56, Bizspace William Street Gateshead NE10 0JP

Old address: Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF England

New address: Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mrs Melanie Jayne O'neill

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-11

Psc name: Melanie O'niell

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Melanie O'niell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Suite 10 the Business Works Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 5XF

Old address: Bassett Herron 391 Benton Road Newcastle upon Tyne United Kingdom NE7 7EE

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Old address: Bassett Herron 391 Benton Road Four Lane Ends Newcastle upon Tyne Tyne & Wear NE7 7EE England

New address: Bassett Herron 391 Benton Road Newcastle upon Tyne United Kingdom NE7 7EE

Change date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-07

Officer name: Mrs Melanie Oneill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Old address: C/O Mcmanus Hall C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom

New address: Bassett Herron 391 Benton Road Newcastle upon Tyne United Kingdom NE7 7EE

Change date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHOPRIME LIMITED

13 PRINCETON COURT 53-55 FELSHAM ROAD,LONDON,SW15 1AZ

Number:01956689
Status:ACTIVE
Category:Private Limited Company

GRANVILLE AUTOMATION LIMITED

4 GRANVILLE VILLAS,NEWPORT,TF10 7DU

Number:11292285
Status:ACTIVE
Category:Private Limited Company

HAIR A UK LTD

1 AVIA HOUSE AVIA CLOSE,HEMEL HEMPSTEAD,HP3 9TH

Number:11500819
Status:ACTIVE
Category:Private Limited Company

PLATINUM BAR & RESTAURANTS LTD

BBK PATNERSHIP,WEMBLEY,HA9 0HF

Number:09614742
Status:LIQUIDATION
Category:Private Limited Company

RIOMED LIMITED

18 EAST LINKS TOLLGATE,EASTLEIGH,SO53 3TG

Number:03468288
Status:ACTIVE
Category:Private Limited Company

SURFHEATH LIMITED

6 POOLE ROAD,DORSET,BH21 1QE

Number:02674296
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