DACCOR LIMITED
Status | ACTIVE |
Company No. | 10965669 |
Category | Private Limited Company |
Incorporated | 15 Sep 2017 |
Age | 6 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DACCOR LIMITED is an active private limited company with number 10965669. It was incorporated 6 years, 8 months, 18 days ago, on 15 September 2017. The company address is Piccadilly Business Centre Piccadilly Business Centre, Manchester, M12 6AE, England.
Company Fillings
Change account reference date company previous extended
Date: 19 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
New date: 2024-02-29
Made up date: 2023-12-31
Documents
Accounts with accounts type full
Date: 31 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steffen Zurke
Appointment date: 2023-12-28
Documents
Termination director company with name termination date
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin James Reid
Termination date: 2023-12-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-15
Officer name: Michalakis Andreas Panteli
Documents
Termination secretary company with name termination date
Date: 28 Apr 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-15
Officer name: Ionics Secretaries Limited
Documents
Appoint person director company with name date
Date: 28 Apr 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin James Reid
Appointment date: 2023-04-15
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-27
New address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE
Old address: , 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom
Documents
Accounts with accounts type full
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vasily Anisimov
Change date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Change to a person with significant control
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-02
Psc name: Mr Vasily Anisimov
Documents
Accounts with accounts type full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Change corporate secretary company with change date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ionics Secretaries Limited
Change date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr Michalakis Andreas Panteli
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company current extended
Date: 17 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michalakis Antreas Panteli
Change date: 2018-02-13
Documents
Some Companies
1146 HIGH ROAD,LONDON,N20 0RA
Number: | 08616536 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN PROPERTY HOLDINGS LIMITED
PICKFORD HOUSE PICKFORD GREEN LANE,COVENTRY,CV5 9AP
Number: | 09590313 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22, THE WOODLANDS, WOODLANDS COURT,STOCKPORT,SK2 5BJ
Number: | 11616904 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTELL MORGRAIG,CAERPHILLY,CF83 3JH
Number: | 09359348 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPPING STONES (YORKSHIRE) HOUSING CO-OPERATIVE LIMITED
40 SHOLEBROKE AVENUE,WEST YORKSHIRE,LS7 3HB
Number: | IP28599R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
TIDE MECHANICAL SERVICES LIMITED
2 LUDLOW COURT,NEWCASTLE UPON TYNE,NE3 2YN
Number: | 06137467 |
Status: | ACTIVE |
Category: | Private Limited Company |