Advanced company searchLink opens in new window

DAILY DOSE LTD

Company number 10007976

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AD01 Registered office address changed from Arch 27, London Stone Business Estate Broughton Street Battersea London SW8 3QR England to Daily Dose Bbo Dance Ensign House London SW18 1TA on 15 April 2024
05 Apr 2024 AA Unaudited abridged accounts made up to 28 February 2023
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 5.936036
14 Feb 2024 AP01 Appointment of Mr Jonathan Philip Eggleton as a director on 8 November 2023
14 Feb 2024 MR04 Satisfaction of charge 100079760001 in full
14 Feb 2024 MR04 Satisfaction of charge 100079760002 in full
03 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
12 Jul 2023 MR01 Registration of charge 100079760004, created on 4 July 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 5.913937
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 4.987504
03 Apr 2023 PSC04 Change of details for Mr George Thomas Hughes-Davies as a person with significant control on 3 April 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 4.554972
24 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 AA Micro company accounts made up to 28 February 2021
11 Mar 2022 PSC04 Change of details for Mr George Thomas Huges-Davies as a person with significant control on 11 March 2022
04 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with updates
03 Feb 2022 PSC04 Change of details for Mr George Thomas Huges-Davies as a person with significant control on 9 July 2019
03 Feb 2022 PSC04 Change of details for Mr George Thomas Huges-Davies as a person with significant control on 29 January 2019
04 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates