Download leads from Nexok and grow your business. Find out more

DAI UK

Documents

Total Documents171
Total Pages995

Filing History

26 August 2023Termination of appointment of Christopher James Matthews as a director on 27 July 2023
14 August 2023Total exemption full accounts made up to 31 December 2022
15 May 2023Appointment of Mr Shiva Narayan Shrestha as a director on 26 January 2023
22 March 2023Confirmation statement made on 21 March 2023 with no updates
10 August 2022Total exemption full accounts made up to 31 December 2021
22 March 2022Confirmation statement made on 21 March 2022 with no updates
4 August 2021Total exemption full accounts made up to 31 December 2020
23 March 2021Confirmation statement made on 21 March 2021 with no updates
2 February 2021Termination of appointment of Robin Bryan David Willison as a director on 21 January 2021
3 December 2020Notification of a person with significant control statement
13 September 2020Appointment of Ms Fiona Jean Stevenson as a director on 23 July 2020
1 September 2020Total exemption full accounts made up to 31 December 2019
28 August 2020Appointment of Rev Matthew Thomas Prior as a director on 23 July 2020
24 May 2020Registered office address changed from 7 Cherwell Close Abingdon OX14 3TD England to 25 Gordon Road Windsor SL4 3RG on 24 May 2020
2 April 2020Confirmation statement made on 21 March 2020 with no updates
2 April 2020Cessation of Ian Malcolm Derbyshire as a person with significant control on 23 January 2020
2 April 2020Cessation of John Allan Flewitt as a person with significant control on 23 January 2020
2 April 2020Cessation of Christopher James Matthews as a person with significant control on 23 January 2020
2 April 2020Cessation of Philip Alexander Simpson as a person with significant control on 23 January 2020
2 April 2020Cessation of Robin Bryan David Willison as a person with significant control on 23 January 2020
8 February 2020Appointment of Mr John Sydney Rogers as a director on 23 January 2020
8 February 2020Termination of appointment of Philip Alexander Simpson as a director on 23 January 2020
1 August 2019Total exemption full accounts made up to 31 December 2018
22 July 2019Termination of appointment of John Allan Flewitt as a secretary on 9 July 2019
21 March 2019Confirmation statement made on 21 March 2019 with no updates
15 August 2018Cessation of Peter Samuel Nevins as a person with significant control on 15 August 2018
15 August 2018Termination of appointment of Peter Samuel Nevins as a director on 15 August 2018
6 August 2018Appointment of Mr Christopher James Matthews as a director on 6 August 2018
6 August 2018Notification of Christopher James Matthews as a person with significant control on 6 August 2018
15 May 2018Total exemption full accounts made up to 31 December 2017
21 March 2018Confirmation statement made on 21 March 2018 with no updates
13 March 2018Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN England to 7 Cherwell Close Abingdon OX14 3TD on 13 March 2018
11 December 2017Change of details for Mr John Allan Flewitt as a person with significant control on 11 December 2017
11 December 2017Director's details changed for Mr John Allan Flewitt on 11 December 2017
11 December 2017Change of details for Mr John Allan Flewitt as a person with significant control on 11 December 2017
11 December 2017Director's details changed for Mr John Allan Flewitt on 11 December 2017
22 August 2017Cessation of Laurence William Gamlen as a person with significant control on 15 May 2017
22 August 2017Cessation of Laurence William Gamlen as a person with significant control on 15 May 2017
16 June 2017Total exemption full accounts made up to 31 December 2016
16 June 2017Total exemption full accounts made up to 31 December 2016
16 May 2017Termination of appointment of Laurence William Gamlen as a director on 15 May 2017
16 May 2017Termination of appointment of Laurence William Gamlen as a director on 15 May 2017
21 March 2017Confirmation statement made on 21 March 2017 with updates
21 March 2017Confirmation statement made on 21 March 2017 with updates
5 September 2016Director's details changed for Mr Peter Samuel Nevins on 4 September 2016
5 September 2016Director's details changed for Mr Peter Samuel Nevins on 4 September 2016
24 August 2016Total exemption full accounts made up to 31 December 2015
24 August 2016Total exemption full accounts made up to 31 December 2015
22 August 2016Director's details changed for Mr Peter Samuel Nevins on 11 August 2016
22 August 2016Director's details changed for Mr Peter Samuel Nevins on 11 August 2016
20 June 2016Appointment of Rev Philip Alexander Simpson as a director on 22 April 2016
20 June 2016Appointment of Rev Philip Alexander Simpson as a director on 22 April 2016
31 March 2016Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 31 March 2016
31 March 2016Director's details changed for Mr John Allan Flewitt on 30 June 2015
31 March 2016Annual return made up to 21 March 2016 no member list
31 March 2016Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN England to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 31 March 2016
31 March 2016Annual return made up to 21 March 2016 no member list
31 March 2016Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 31 March 2016
31 March 2016Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN England to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 31 March 2016
31 March 2016Director's details changed for Mr John Allan Flewitt on 30 June 2015
3 February 2016Appointment of Mr Ian Malcolm Derbyshire as a director on 29 January 2016
3 February 2016Appointment of Mr Ian Malcolm Derbyshire as a director on 29 January 2016
30 June 2015Total exemption full accounts made up to 31 December 2014
30 June 2015Total exemption full accounts made up to 31 December 2014
24 March 2015Director's details changed for Mr Peter Samuel Nevins on 22 August 2014
24 March 2015Register(s) moved to registered office address 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN
24 March 2015Director's details changed for Mr Peter Samuel Nevins on 22 August 2014
24 March 2015Annual return made up to 21 March 2015 no member list
24 March 2015Register(s) moved to registered office address 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN
24 March 2015Annual return made up to 21 March 2015 no member list
14 February 2015Registered office address changed from , 36 Deerbrook, Springfield Road, Ashford, Middlesex, TW15 2LR to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 14 February 2015
14 February 2015Registered office address changed from 36 Deerbrook Springfield Road Ashford Middlesex TW15 2LR to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 14 February 2015
14 February 2015Termination of appointment of Christopher Joseph Herbert Wright as a director on 12 February 2015
14 February 2015Termination of appointment of Christopher Joseph Herbert Wright as a director on 12 February 2015
14 February 2015Registered office address changed from , 36 Deerbrook, Springfield Road, Ashford, Middlesex, TW15 2LR to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on 14 February 2015
7 August 2014Appointment of Mr Peter Samuel Nevins as a director on 25 July 2014
7 August 2014Appointment of Mr Peter Samuel Nevins as a director on 25 July 2014
16 June 2014Termination of appointment of Christopher Matthews as a secretary
16 June 2014Termination of appointment of Christopher Matthews as a secretary
16 June 2014Appointment of John Allan Flewitt as a secretary
16 June 2014Appointment of John Allan Flewitt as a secretary
12 June 2014Total exemption full accounts made up to 31 December 2013
12 June 2014Total exemption full accounts made up to 31 December 2013
26 March 2014Annual return made up to 21 March 2014 no member list
26 March 2014Annual return made up to 21 March 2014 no member list
10 March 2014Appointment of Mr Robin Bryan David Willison as a director
10 March 2014Appointment of Mr Robin Bryan David Willison as a director
6 January 2014Termination of appointment of Colin Rye as a director
6 January 2014Termination of appointment of Colin Rye as a director
16 July 2013Termination of appointment of Jennifer Collins as a director
16 July 2013Termination of appointment of Jennifer Collins as a director
7 May 2013Total exemption full accounts made up to 31 December 2012
7 May 2013Total exemption full accounts made up to 31 December 2012
23 April 2013Termination of appointment of Hazel Tea as a director
23 April 2013Termination of appointment of Hazel Tea as a director
27 March 2013Appointment of Rev Laurence William Gamlen as a director
27 March 2013Secretary's details changed for Christopher James Matthews on 16 November 2012
27 March 2013Director's details changed for Hazel Jennifer Tea on 1 January 2013
27 March 2013Director's details changed for Hazel Jennifer Tea on 1 January 2013
27 March 2013Annual return made up to 21 March 2013 no member list
27 March 2013Annual return made up to 21 March 2013 no member list
27 March 2013Secretary's details changed for Christopher James Matthews on 16 November 2012
27 March 2013Director's details changed for Hazel Jennifer Tea on 1 January 2013
27 March 2013Appointment of Rev Laurence William Gamlen as a director
29 August 2012Termination of appointment of Nigel Stowe as a director
29 August 2012Termination of appointment of Nigel Stowe as a director
6 August 2012Total exemption full accounts made up to 31 December 2011
6 August 2012Total exemption full accounts made up to 31 December 2011
22 March 2012Annual return made up to 21 March 2012 no member list
22 March 2012Annual return made up to 21 March 2012 no member list
22 March 2012Termination of appointment of Christopher Matthews as a director
22 March 2012Termination of appointment of Christopher Matthews as a director
1 December 2011Director's details changed for Nigel Justyn Stowe on 1 December 2011
1 December 2011Director's details changed for Nigel Justyn Stowe on 1 December 2011
1 December 2011Director's details changed for Nigel Justyn Stowe on 1 December 2011
1 August 2011Total exemption full accounts made up to 31 December 2010
1 August 2011Total exemption full accounts made up to 31 December 2010
7 April 2011Annual return made up to 21 March 2011 no member list
7 April 2011Annual return made up to 21 March 2011 no member list
28 June 2010Full accounts made up to 31 December 2009
28 June 2010Full accounts made up to 31 December 2009
30 March 2010Annual return made up to 21 March 2010 no member list
30 March 2010Annual return made up to 21 March 2010 no member list
30 March 2010Register(s) moved to registered inspection location
30 March 2010Register(s) moved to registered inspection location
30 March 2010Director's details changed for Rev Dr Christopher Joseph Herbert Wright on 1 October 2009
30 March 2010Director's details changed for Rev Dr Christopher Joseph Herbert Wright on 1 October 2009
30 March 2010Director's details changed for Rev Dr Christopher Joseph Herbert Wright on 1 October 2009
29 March 2010Director's details changed for Nigel Justyn Stowe on 1 October 2009
29 March 2010Director's details changed for Hazel Jennifer Tea on 1 October 2009
29 March 2010Director's details changed for Nigel Justyn Stowe on 1 October 2009
29 March 2010Director's details changed for Christopher James Matthews on 1 October 2009
29 March 2010Director's details changed for Nigel Justyn Stowe on 1 October 2009
29 March 2010Director's details changed for Christopher James Matthews on 1 October 2009
29 March 2010Director's details changed for Hazel Jennifer Tea on 1 October 2009
29 March 2010Register inspection address has been changed
29 March 2010Register inspection address has been changed
29 March 2010Director's details changed for Christopher James Matthews on 1 October 2009
29 March 2010Director's details changed for Hazel Jennifer Tea on 1 October 2009
17 March 2010Appointment of Mrs Jennifer Mary Collins as a director
17 March 2010Appointment of Mrs Jennifer Mary Collins as a director
16 October 2009Appointment of Colin Michael Rye as a director
16 October 2009Appointment of Colin Michael Rye as a director
13 May 2009Partial exemption accounts made up to 31 December 2008
13 May 2009Partial exemption accounts made up to 31 December 2008
25 March 2009Annual return made up to 21/03/09
25 March 2009Annual return made up to 21/03/09
24 March 2009Appointment terminated director ulla joseph
24 March 2009Appointment terminated director ulla joseph
13 May 2008Total exemption full accounts made up to 31 December 2007
13 May 2008Total exemption full accounts made up to 31 December 2007
2 April 2008Director and secretary's change of particulars / christopher matthews / 20/03/2008
2 April 2008Annual return made up to 21/03/08
2 April 2008Director and secretary's change of particulars / christopher matthews / 20/03/2008
2 April 2008Annual return made up to 21/03/08
30 January 2008Registered office changed on 30/01/08 from: heathrow business centre 65 high street egham surrey TW20 9EY
30 January 2008Registered office changed on 30/01/08 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY
25 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06
25 April 2007Total exemption full accounts made up to 31 December 2006
25 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06
25 April 2007Total exemption full accounts made up to 31 December 2006
26 March 2007Annual return made up to 21/03/07
26 March 2007Annual return made up to 21/03/07
4 October 2006New director appointed
4 October 2006New director appointed
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2006Memorandum and Articles of Association
19 July 2006Memorandum and Articles of Association
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2006Incorporation
21 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing