DESIGNER DAISIES LIMITED

102 Birstall Meadow Road 102 Birstall Meadow Road, Leicester, LE4 3NF, England
StatusACTIVE
Company No.09319439
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

DESIGNER DAISIES LIMITED is an active private limited company with number 09319439. It was incorporated 9 years, 6 months, 25 days ago, on 19 November 2014. The company address is 102 Birstall Meadow Road 102 Birstall Meadow Road, Leicester, LE4 3NF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 08 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2024-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: 5 High Street Sileby Loughborough Leicestershire LE12 7RX

New address: 102 Birstall Meadow Road Birstall Leicester LE4 3NF

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-21

Psc name: Gaurav Mandharkar

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-21

Psc name: Melanie Wright

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Melanie Wright

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Apexa Mandharkar

Appointment date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mr. Gaurav Mandharkar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Katie Louise Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: 10B High Street Sileby Loughborough Leicestershire LE12 7RX United Kingdom

New address: 5 High Street Sileby Loughborough Leicestershire LE12 7RX

Change date: 2014-12-17

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN INFOTECH LTD

8 MORTON MOSS COURT,BOLTON,BL3 4WG

Number:06685862
Status:ACTIVE
Category:Private Limited Company

LAZIZ FOODS LIMITED

155 THE VALE,LONDON,W3 7RH

Number:08210047
Status:ACTIVE
Category:Private Limited Company

LUCKYSUN LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09257304
Status:ACTIVE
Category:Private Limited Company

MAS NETWORKS LTD

BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT

Number:07915812
Status:ACTIVE
Category:Private Limited Company

PANANIA LAUNDRETTE LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:08161906
Status:ACTIVE
Category:Private Limited Company

PEXY FINANCIAL LIMITED

156 POTASH ROAD,BILLERICAY,CM11 1HQ

Number:09395983
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