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

Red Daisy Limited

Documents

Total Documents88
Total Pages368

Filing History

28 June 2023Confirmation statement made on 12 June 2023 with updates
15 December 2022Satisfaction of charge 067630520001 in full
2 November 2022Micro company accounts made up to 31 March 2022
20 June 2022Confirmation statement made on 12 June 2022 with no updates
6 October 2021Micro company accounts made up to 31 March 2021
21 June 2021Confirmation statement made on 12 June 2021 with no updates
21 April 2021Director's details changed for Miss Leona Marie Jordin on 20 April 2021
21 April 2021Director's details changed for Miss Leona Marie Jordin on 20 April 2021
21 April 2021Change of details for Mr. James Foster Jordin as a person with significant control on 20 April 2021
20 April 2021Change of details for Miss Leona Marie Davenport as a person with significant control on 20 April 2021
20 April 2021Change of details for Mr. James Foster Jordin as a person with significant control on 20 April 2021
8 December 2020Unaudited abridged accounts made up to 31 March 2020
28 June 2020Confirmation statement made on 12 June 2020 with updates
9 December 2019Unaudited abridged accounts made up to 31 March 2019
17 June 2019Confirmation statement made on 12 June 2019 with updates
4 October 2018Unaudited abridged accounts made up to 31 March 2018
15 June 2018Registration of charge 067630520001, created on 14 June 2018
12 June 2018Confirmation statement made on 12 June 2018 with updates
3 May 2018Director's details changed for Miss Leona Marie Davenport on 2 May 2018
6 December 2017Confirmation statement made on 2 December 2017 with updates
6 December 2017Confirmation statement made on 2 December 2017 with updates
21 November 2017Unaudited abridged accounts made up to 31 March 2017
21 November 2017Unaudited abridged accounts made up to 31 March 2017
9 January 2017Confirmation statement made on 2 December 2016 with updates
9 January 2017Confirmation statement made on 2 December 2016 with updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
22 December 2015Total exemption small company accounts made up to 31 March 2015
10 March 2015Registered office address changed from 212 Garstang Road Fulwood Preston PR2 8RD to Lytchett House 13 Freeland Park Wareham Road Lychett Maltravers Dorset BH16 6FA on 10 March 2015
10 March 2015Registered office address changed from 212 Garstang Road Fulwood Preston PR2 8RD to Lytchett House 13 Freeland Park Wareham Road Lychett Maltravers Dorset BH16 6FA on 10 March 2015
27 February 2015Termination of appointment of James Foster Jordin as a secretary on 31 December 2014
27 February 2015Termination of appointment of James Foster Jordin as a secretary on 31 December 2014
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
25 February 2012Annual return made up to 2 December 2011 with a full list of shareholders
25 February 2012Annual return made up to 2 December 2011 with a full list of shareholders
25 February 2012Annual return made up to 2 December 2011 with a full list of shareholders
26 December 2011Total exemption small company accounts made up to 31 March 2011
26 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
23 October 2010Accounts for a dormant company made up to 31 March 2010
23 October 2010Accounts for a dormant company made up to 31 March 2010
11 December 2009Register inspection address has been changed
11 December 2009Register inspection address has been changed
11 December 2009Director's details changed for Miss Leona Marie Davenport on 1 October 2009
11 December 2009Accounts for a dormant company made up to 31 March 2009
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
11 December 2009Accounts for a dormant company made up to 31 March 2009
11 December 2009Director's details changed for Miss Leona Marie Davenport on 1 October 2009
11 December 2009Director's details changed for Miss Leona Marie Davenport on 1 October 2009
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
17 June 2009Registered office changed on 17/06/2009 from 14 winterdyne street manchester M9 5PQ
17 June 2009Director's change of particulars / leona davenport / 15/06/2009
17 June 2009Secretary's change of particulars / james jordin / 15/06/2009
17 June 2009Secretary's change of particulars / james jordin / 15/06/2009
17 June 2009Registered office changed on 17/06/2009 from 14 winterdyne street manchester M9 5PQ
17 June 2009Director's change of particulars / leona davenport / 15/06/2009
29 January 2009Director appointed miss leona marie davenport
29 January 2009Secretary appointed mr. James foster jordin
29 January 2009Ad 28/01/09\gbp si 1@1=1\gbp ic 1/2\
29 January 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009
29 January 2009Ad 28/01/09\gbp si 1@1=1\gbp ic 1/2\
29 January 2009Director appointed miss leona marie davenport
29 January 2009Secretary appointed mr. James foster jordin
29 January 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009
2 December 2008Incorporation
2 December 2008Appointment terminated director yomtov jacobs
2 December 2008Appointment terminated director yomtov jacobs
2 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing