DAILY FEED LIMITED

5 Jordan Street, Manchester, M15 4PY, England
StatusACTIVE
Company No.09728689
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

DAILY FEED LIMITED is an active private limited company with number 09728689. It was incorporated 8 years, 9 months, 22 days ago, on 12 August 2015. The company address is 5 Jordan Street, Manchester, M15 4PY, England.



Company Fillings

Mortgage satisfy charge full

Date: 17 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097286890002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Old address: Floor 5 196 Deansgate Manchester M3 3WF England

New address: 5 Jordan Street Manchester M15 4PY

Change date: 2023-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097286890004

Charge creation date: 2022-06-24

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2022

Action Date: 21 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-21

Capital : 1,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Feb 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-04

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Capital cancellation shares

Date: 07 Apr 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH06

Capital : 900 GBP

Date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Shane William Quigley

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097286890003

Charge creation date: 2020-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England

New address: Floor 5 196 Deansgate Manchester M3 3WF

Change date: 2020-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Alexander Marc Francis Taylor

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Marc Francis Taylor

Change date: 2019-11-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Andrew Gregoriou

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Gregoriou

Change date: 2019-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097286890002

Charge creation date: 2019-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097286890001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Marc Francis Taylor

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Marc Taylor

Change date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

Change date: 2018-06-08

Old address: C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane William Quigley

Appointment date: 2017-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097286890001

Charge creation date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Alexander Marc Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2016

Action Date: 12 Jul 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Andrew Gregoriou

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ

Change date: 2016-05-13

Old address: 15 Regal Close Manchester Lancashire M458NR England

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARS GLOBAL LIMITED

JAVID HOUSE 115,GLASGOW,G2 2SZ

Number:SC495695
Status:ACTIVE
Category:Private Limited Company

ELBON PFI FUND (INVESTMENTS) LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:04196287
Status:ACTIVE
Category:Private Limited Company

GRESHAM HOUSE DEVCO LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11006671
Status:ACTIVE
Category:Private Limited Company

HASSENGATE EA LIMITED

ALLCURES HOUSE,SOUTH OCKENDON,RM15 5TT

Number:07589872
Status:ACTIVE
Category:Private Limited Company

RISKY SHIFT LIMITED

FIR TREE HOUSE 2, BEVAN BANK,HAYWARDS HEATH,RH17 5GR

Number:11806172
Status:ACTIVE
Category:Private Limited Company

T&T PROTECTION LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:11532318
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