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

Daisy 2017 Loanco Limited

Documents

Total Documents46
Total Pages373

Filing History

10 January 2024Full accounts made up to 30 June 2023
7 June 2023Compulsory strike-off action has been discontinued
6 June 2023First Gazette notice for compulsory strike-off
6 June 2023Confirmation statement made on 15 March 2023 with no updates
3 April 2023Termination of appointment of Louise Bechmann as a director on 31 March 2023
3 April 2023Appointment of Mr Jacob Andersen as a director on 31 March 2023
29 December 2022Full accounts made up to 30 June 2022
26 April 2022Confirmation statement made on 15 March 2022 with no updates
25 April 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 April 2022Memorandum and Articles of Association
21 April 2022Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 30 March 2022
20 April 2022Appointment of Mr David Brooks as a director on 30 March 2022
15 December 2021Full accounts made up to 30 June 2021
21 July 2021Full accounts made up to 30 June 2020
28 June 2021Termination of appointment of Margaret Mcdonald as a director on 3 June 2021
18 May 2021Confirmation statement made on 15 March 2021 with updates
28 April 2021Appointment of Mr Henrik Ellebaek Steensgaard as a director on 6 April 2021
22 September 2020Change of details for Daisy 2015 Topco Limited as a person with significant control on 13 September 2020
14 September 2020Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 3rd Floor, 5 Hanover Square London W1S 1HE on 14 September 2020
28 July 2020Termination of appointment of Karthi Jayaraman Mowdhgalya as a director on 17 July 2020
28 July 2020Appointment of Ms Margaret Mcdonald as a director on 17 July 2020
28 July 2020Appointment of Ms Louise Bechmann as a director on 17 July 2020
21 July 2020Accounts for a small company made up to 30 June 2019
19 June 2020Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 9 June 2020
19 June 2020Termination of appointment of Mark Piasecki as a director on 9 June 2020
19 June 2020Termination of appointment of Karl Eidem as a director on 9 June 2020
19 June 2020Registered office address changed from 1 Carter Lane London EC4V 5ER to 77 Grosvenor Street London W1K 3JR on 19 June 2020
20 March 2020Confirmation statement made on 15 March 2020 with no updates
19 September 2019Statement of capital following an allotment of shares on 22 March 2017
  • DKK 0.02
11 July 2019Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019
11 July 2019Appointment of Mr Karl Eidem as a director on 3 July 2019
18 March 2019Confirmation statement made on 15 March 2019 with updates
21 December 2018Accounts for a small company made up to 30 June 2018
11 May 2018Confirmation statement made on 15 March 2018 with updates
7 March 2018Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017
5 March 2018Director's details changed for Mr Mark Piasecki on 12 April 2017
5 March 2018Change of details for Daisy 2015 Topco Limited as a person with significant control on 12 April 2017
27 February 2018Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 27 February 2018
29 March 2017Registration of charge 106750130001, created on 23 March 2017
29 March 2017Registration of charge 106750130001, created on 23 March 2017
20 March 2017Director's details changed for Mr Gareth Ridgewell Whiley on 16 March 2017
20 March 2017Director's details changed for Mr Gareth Ridgewell Whiley on 16 March 2017
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • DKK .01
16 March 2017Current accounting period extended from 31 March 2018 to 30 June 2018
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • DKK .01
16 March 2017Current accounting period extended from 31 March 2018 to 30 June 2018
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed