DAISYTAME LIMITED
Status | ACTIVE |
Company No. | 09608756 |
Category | Private Limited Company |
Incorporated | 26 May 2015 |
Age | 9 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
DAISYTAME LIMITED is an active private limited company with number 09608756. It was incorporated 9 years, 9 days ago, on 26 May 2015. The company address is Universal Square, Building 2, 3rd Floor Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH, England.
Company Fillings
Change person director company with change date
Date: 02 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-25
Officer name: Mr Benjamin Graham Eades
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Second filing of confirmation statement with made up date
Date: 02 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-05-26
Documents
Second filing of confirmation statement with made up date
Date: 02 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-05-26
Documents
Second filing of confirmation statement with made up date
Date: 02 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-26
Documents
Second filing of confirmation statement with made up date
Date: 02 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-05-26
Documents
Second filing of confirmation statement with made up date
Date: 02 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-05-26
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-30
Officer name: Mr Benjamin Graham Eades
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Dr Surbhi Virmani
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vikrant Bhargava
Change date: 2019-12-01
Documents
Notification of a person with significant control
Date: 09 Aug 2022
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcr Property Group Limited
Notification date: 2017-05-26
Documents
Withdrawal of a person with significant control statement
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-09
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 15 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096087560007
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096087560008
Charge creation date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Mortgage satisfy charge full
Date: 15 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096087560006
Documents
Mortgage satisfy charge full
Date: 15 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096087560005
Documents
Mortgage satisfy charge full
Date: 15 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096087560004
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 01 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Mortgage satisfy charge full
Date: 18 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096087560001
Documents
Mortgage satisfy charge full
Date: 18 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096087560003
Documents
Mortgage satisfy charge full
Date: 18 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096087560002
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Edward Lake
Termination date: 2017-03-10
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Benjamin Graham Eades
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Change account reference date company previous shortened
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Change date: 2016-05-03
New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
Old address: M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 096087560007
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096087560006
Charge creation date: 2015-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096087560005
Charge creation date: 2015-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-01
Charge number: 096087560004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-01
Charge number: 096087560001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-01
Charge number: 096087560002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096087560003
Charge creation date: 2015-12-01
Documents
Some Companies
CAMBRIA ESTATES (RESIDENTIAL) LIMITED
SOUTHBROOK HOUSE BROOK STREET,SOUTHAMPTON,SO32 1AX
Number: | 11813224 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 11914520 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STATION,NR ELY,CB7 5QT
Number: | 00604646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROCHFORD MACHINE TOOL SERVICES LTD
UNIT 22,BIRMINGHAM,B30 2PF
Number: | 11874078 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MADINGLEY,BRACKNELL,RG12 7TF
Number: | 07467853 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WILLIAM STREET,BARROW-IN-FURNESS,LA14 1LD
Number: | 11768011 |
Status: | ACTIVE |
Category: | Private Limited Company |